About

Registered Number: 04498388
Date of Incorporation: 30/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 13 Church Street, Cobham, Surrey, KT11 3EG

 

Established in 2002, Tanacious Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Thomas Peter Meryn 30 July 2002 - 1
RICHARDS, Rosalind Morwenna Margaret 30 July 2002 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Lorna Frances 30 July 2002 07 April 2008 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 18 August 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 August 2014
AAMD - Amended Accounts 14 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 22 August 2003
287 - Change in situation or address of Registered Office 22 November 2002
225 - Change of Accounting Reference Date 22 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.