Download leads from Nexok and grow your business. Find out more

Tallness Ltd

Documents

Total Documents39
Total Pages116

Filing History

17 July 2023Confirmation statement made on 29 June 2023 with no updates
28 February 2023Micro company accounts made up to 30 June 2022
29 June 2022Confirmation statement made on 29 June 2022 with no updates
1 March 2022Micro company accounts made up to 30 June 2021
24 August 2021Confirmation statement made on 29 June 2021 with no updates
31 March 2021Micro company accounts made up to 30 June 2020
1 December 2020Director's details changed for Mrs Katharine Anastasia Jane Hyatt on 26 November 2020
1 December 2020Director's details changed for Mr Matthew Adam Charles Hyatt on 26 November 2020
1 December 2020Change of details for Mrs Katharine Anastasia Jane Hyatt as a person with significant control on 26 November 2020
1 December 2020Change of details for Mr Matthew Adam Charles Hyatt as a person with significant control on 26 November 2020
1 December 2020Registered office address changed from 10 Luccombe Hill Bristol BS6 6SN England to 14 Queens Road Clevedon BS21 7th on 1 December 2020
4 September 2020Change of details for Mr Matthew Adam Charles Hyatt as a person with significant control on 6 April 2018
2 September 2020Appointment of Mrs Katharine Anastasia Jane Hyatt as a director on 6 April 2018
2 September 2020Notification of Katharine Anastasia Jane Hyatt as a person with significant control on 6 April 2018
2 September 2020Confirmation statement made on 29 June 2020 with no updates
20 March 2020Micro company accounts made up to 30 June 2019
12 July 2019Confirmation statement made on 29 June 2019 with updates
29 March 2019Micro company accounts made up to 30 June 2018
9 July 2018Director's details changed for Mr Matthew Adam Charles Hyatt on 27 April 2018
9 July 2018Registered office address changed from Garden Flat 49 South Parade Mansions Oakfield Road Bristol BS8 2BA to 10 Luccombe Hill Bristol BS6 6SN on 9 July 2018
9 July 2018Confirmation statement made on 29 June 2018 with no updates
9 July 2018Change of details for Mr Matthew Adam Charles Hyatt as a person with significant control on 27 April 2018
29 March 2018Micro company accounts made up to 30 June 2017
11 September 2017Confirmation statement made on 26 June 2017 with updates
11 September 2017Notification of Matthew Adam Charles Hyatt as a person with significant control on 11 September 2017
11 September 2017Confirmation statement made on 26 June 2017 with updates
11 September 2017Notification of Matthew Adam Charles Hyatt as a person with significant control on 30 June 2016
3 March 2017Micro company accounts made up to 30 June 2016
3 March 2017Micro company accounts made up to 30 June 2016
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
4 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 June 2015Director's details changed for Mr Mathew Adams Charles on 4 June 2015
4 June 2015Director's details changed for Mr Mathew Adams Charles on 4 June 2015
4 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 June 2015Director's details changed for Mr Mathew Adams Charles on 4 June 2015
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed