About

Registered Number: 02559563
Date of Incorporation: 16/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Harwood House, 43 Harwood Road, Lonodn, SW6 4QP

 

T.N.S.N Ltd was registered on 16 November 1990 with its registered office in Lonodn, it's status at Companies House is "Active". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 02 September 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AR01 - Annual Return 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AR01 - Annual Return 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 23 October 2009
AC92 - N/A 22 October 2009
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 18 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
287 - Change in situation or address of Registered Office 30 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
395 - Particulars of a mortgage or charge 06 February 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 20 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2000
287 - Change in situation or address of Registered Office 25 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 11 May 1999
395 - Particulars of a mortgage or charge 22 April 1999
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 31 October 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 21 June 1995
RESOLUTIONS - N/A 15 May 1995
MEM/ARTS - N/A 15 May 1995
288 - N/A 12 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1995
363s - Annual Return 22 December 1994
RESOLUTIONS - N/A 04 November 1994
RESOLUTIONS - N/A 04 November 1994
RESOLUTIONS - N/A 04 November 1994
AA - Annual Accounts 27 October 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 25 November 1993
287 - Change in situation or address of Registered Office 13 February 1993
363s - Annual Return 02 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1992
RESOLUTIONS - N/A 09 September 1992
AA - Annual Accounts 09 September 1992
288 - N/A 24 August 1992
288 - N/A 29 April 1992
CERTNM - Change of name certificate 10 April 1992
363a - Annual Return 10 December 1991
288 - N/A 05 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1991
288 - N/A 22 November 1990
NEWINC - New incorporation documents 16 November 1990

Mortgages & Charges

Description Date Status Charge by
Charge on bank account 19 January 2001 Outstanding

N/A

Debenture 14 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.