TANNER DESIGN LIMITED

2nd Floor Marcar House 2nd Floor Marcar House, Richmond, TW9 2RG, England
StatusACTIVE
Company No.07666000
CategoryPrivate Limited Company
Incorporated10 Jun 2011
Age13 years, 26 days
JurisdictionEngland Wales

SUMMARY

TANNER DESIGN LIMITED is an active private limited company with number 07666000. It was incorporated 13 years, 26 days ago, on 10 June 2011. The company address is 2nd Floor Marcar House 2nd Floor Marcar House, Richmond, TW9 2RG, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olga Tanner

Termination date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: Marcar House 2nd Floor, Marcar House 13 Parkshot Richmond TW9 2RG England

New address: 2nd Floor Marcar House 13 Parkshot Richmond TW9 2RG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: C/O Lbca Ltd 1 Waterside Station Road Harpenden AL5 4US England

New address: Marcar House 2nd Floor, Marcar House 13 Parkshot Richmond TW9 2RG

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

Old address: 2B/4B Gosport Street Lymington Hampshire SO41 9BE

New address: C/O Lbca Ltd 1 Waterside Station Road Harpenden AL5 4US

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2015

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-18

Officer name: Olga Tanner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-27

Old address: 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-27

Officer name: Mr David John Tanner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 07 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-07

Officer name: Mr David John Tanner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-20

Old address: 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-13

Officer name: Mr David John Tanner

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-13

Officer name: Olga Tanner

Documents

View document PDF

Incorporation company

Date: 10 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B-SURE SAFETY AND ELECTRICAL SOLUTIONS LIMITED

7 THE BEECH TREE,LICHFIELD,WS13 8EX

Number:05666262
Status:ACTIVE
Category:Private Limited Company

B.J. STAINLESS FABRICATIONS LIMITED

B6 & B7 PARKSIDE LANE,LEEDS,LS11 5SZ

Number:04575377
Status:ACTIVE
Category:Private Limited Company

BELOW THERAPEUTICS LIMITED

21 MANOR GARDENS,BATH,BA2 0AS

Number:10247121
Status:ACTIVE
Category:Private Limited Company

RETAIL THEFT SOLUTIONS LIMITED

C/O G4 WHITEHALL WATERFRONT,LEEDS,LS1 4EH

Number:09696191
Status:ACTIVE
Category:Private Limited Company

S E C RECRUITMENT LIMITED

13-15 MOORGATE,LONDON,EC2R 6AD

Number:05808613
Status:ACTIVE
Category:Private Limited Company

TABA LIMITED

31 MARLAND CRESCENT,STOCKPORT,SK5 6UA

Number:08043908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source