Harrow
HA1 2NY
Website | www.tanhs.net |
---|
Registered Address | Elephant Arcade,Unit 4, 50 London Road London Road London SE1 6FY |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Denise Beatriz Troncoso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,104 |
Cash | £243 |
Current Liabilities | £1,347 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
10 August 2023 | Company name changed AMY5 consultants LIMITED\certificate issued on 10/08/23
|
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with updates (3 pages) |
4 May 2023 | Withdraw the company strike off application (1 page) |
21 April 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 April 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
11 April 2023 | Registered office address changed from 4 Frognal Parade 158 Finchley Road London NW3 5HH England to Elephant Arcade,Unit 4, 50 London Road London Road London SE1 6FY on 11 April 2023 (1 page) |
17 March 2023 | Voluntary strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2023 | Application to strike the company off the register (3 pages) |
5 March 2022 | Confirmation statement made on 9 January 2022 with updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
7 July 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
24 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 April 2019 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 4 Frognal Parade 158 Finchley Road London NW3 5HH on 29 April 2019 (1 page) |
3 March 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 October 2018 | Registered office address changed from Unit 8, Holles House Overton Road London SW9 7AP United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on 9 October 2018 (1 page) |
13 February 2018 | Director's details changed for Mrs Denise Beatriz Troncoso on 12 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
24 November 2017 | Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP to Unit 8, Holles House Overton Road London SW9 7AP on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP to Unit 8, Holles House Overton Road London SW9 7AP on 24 November 2017 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|