TANDA (UK) LIMITED
Status | ACTIVE |
Company No. | 08671339 |
Category | Private Limited Company |
Incorporated | 02 Sep 2013 |
Age | 10 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TANDA (UK) LIMITED is an active private limited company with number 08671339. It was incorporated 10 years, 10 months, 1 day ago, on 02 September 2013. The company address is 80 Coleman Street, London, EC2R 5BJ, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Husam Terkavi
Cessation date: 2023-08-25
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Change to a person with significant control
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-03
Psc name: Mr Husam Terkavi
Documents
Change to a person with significant control
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-03
Psc name: Mr Mohammad Farhan Nakdali
Documents
Change person director company with change date
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-03
Officer name: Mr Husam Terkavi
Documents
Change person director company with change date
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-03
Officer name: Mr Mohammad Farhan Nakdali
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-03
Old address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England
New address: 80 Coleman Street London EC2R 5BJ
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Notification of a person with significant control
Date: 02 Jan 2020
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Husam Terkavi
Notification date: 2019-09-30
Documents
Change person director company with change date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-31
Officer name: Mr Husam Terkavi
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jiacheng Song
Termination date: 2019-09-30
Documents
Change account reference date company current extended
Date: 18 Sep 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 01 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type dormant
Date: 23 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-31
Officer name: Mr Hussar Terkavi
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hussar Terkavi
Appointment date: 2018-02-01
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jiacheng Song
Appointment date: 2018-02-01
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Termination secretary company with name termination date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grosvenor Secretaries London Limited
Termination date: 2017-12-22
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jiacheng Song
Termination date: 2017-12-22
Documents
Notification of a person with significant control
Date: 02 Jan 2018
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammad Farhan Nakdali
Notification date: 2017-08-25
Documents
Cessation of a person with significant control
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hussam Khalil
Cessation date: 2017-12-22
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hussam Khalil
Termination date: 2017-12-22
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-18
Old address: Fourth Floor 30-31 Furnival Street London EC4A 1JQ
New address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Nakdali
Appointment date: 2017-08-24
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type dormant
Date: 02 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Jiacheng Song
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Hussam Khalil
Documents
Change corporate secretary company with change date
Date: 16 Sep 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-01-01
Officer name: Grosvenor Secretaries London Limited
Documents
Change registered office address company with date old address
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-03
Old address: 6-7 Ludgate Square London EC4M 7AS England
Documents
Certificate change of name company
Date: 25 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kilburn LIMITED\certificate issued on 25/10/13
Documents
Incorporation company
Date: 02 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BEAUMONT 56 RESIDENTS ASSOCIATION LIMITED
48 MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8AU
Number: | 05438067 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOT HOUSE MATFORD PARK ROAD,EXETER,EX2 8AW
Number: | 03308072 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MARDLEY HILL,HERTFORDSHIRE,AL6 0UE
Number: | 05321717 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 KING JOHN AVENUE,BOURNEMOUTH,BH11 9TE
Number: | 10531072 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM COSMETICS DISTRIBUTION LTD
9 PICKLESFIELD,BATLEY,WF17 7LP
Number: | 11764809 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 TORYGLEN STREET,GLASGOW,G5 0BH
Number: | SC599384 |
Status: | ACTIVE |
Category: | Private Limited Company |