AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 7th July 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 7th July 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th July 2022 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 8th July 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 21st April 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Canada House First Floor St Leonards Road 20/20 Business Park Maidstone, Kent ME16 0LS. Change occurred on Tuesday 28th March 2023. Company's previous address: 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd March 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 57a Broadway Leigh-on-Sea Essex SS9 1PE. Change occurred on Monday 25th July 2022. Company's previous address: Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT.
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 11th April 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 9th February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|
CH01 |
On Wednesday 23rd July 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th July 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th July 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th July 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th July 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th June 2010, originally was Saturday 31st July 2010.
filed on: 16th, March 2010
| accounts
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, August 2009
| incorporation
|
Free Download
(6 pages)
|
288a |
On Thursday 13th August 2009 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tankui international LIMITEDcertificate issued on 12/08/09
filed on: 10th, August 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On Friday 10th July 2009 Appointment terminated director
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, July 2009
| incorporation
|
Free Download
(9 pages)
|