TANTO LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-04 update website_status IndexOfPage => OK
2021-04-04 delete contact_pages_linkeddomain automattic.com
2021-04-04 delete index_pages_linkeddomain automattic.com
2021-04-04 delete source_ip 91.102.68.101
2021-04-04 insert contact_pages_linkeddomain wordpress.com
2021-04-04 insert index_pages_linkeddomain wordpress.com
2021-04-04 insert source_ip 80.76.216.160
2021-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2021-01-26 update website_status OK => IndexOfPage
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-21 update website_status FlippedRobots => FailedRobots
2020-05-02 update website_status OK => FlippedRobots
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-09-26 update website_status OK => FlippedRobots
2019-08-27 delete sales_emails sa..@tantoltd.co.uk
2019-08-27 delete email sa..@tantoltd.co.uk
2019-08-27 insert email bo..@tantoltd.co.uk
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-25 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-23 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address 282 WINDHAM ROAD BOURNEMOUTH DORSET BH1 4QU
2015-11-09 insert address 354 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EY
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-11-09 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-10-27 delete address Unit 14, Williams Industrial Park Gore Road New Milton Hampshire BH25 6SH United Kingdom
2015-10-27 delete fax 01425 638438
2015-10-27 delete phone 01425 618333
2015-10-27 insert address 354 Lymington Road Highcliffe Dorset BH23 5ey United Kingdom
2015-10-27 insert phone 01425 517 678
2015-10-27 update primary_contact Unit 14, Williams Industrial Park Gore Road New Milton Hampshire BH25 6SH United Kingdom => 354 Lymington Road Highcliffe Dorset BH23 5ey United Kingdom
2015-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 282 WINDHAM ROAD BOURNEMOUTH DORSET BH1 4QU
2015-10-03 update statutory_documents 27/09/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-11-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-10-09 update statutory_documents 27/09/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 282 WINDHAM ROAD BOURNEMOUTH DORSET ENGLAND BH1 4QU
2013-11-07 insert address 282 WINDHAM ROAD BOURNEMOUTH DORSET BH1 4QU
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-11-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-10-28 update statutory_documents 27/09/13 FULL LIST
2013-06-26 delete source_ip 91.102.69.166
2013-06-26 insert source_ip 91.102.68.101
2013-06-23 delete sic_code 5263 - Other non-store retail sale
2013-06-23 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-23 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-23 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-06-22 delete address UNIT 14 WILLIAMS INDUSTRIAL PARK GORE ROAD NEW MILTON HAMPSHIRE BH25 6SH
2013-06-22 insert address 282 WINDHAM ROAD BOURNEMOUTH DORSET ENGLAND BH1 4QU
2013-06-22 update registered_address
2012-11-30 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-11-17 insert alias Tanto Limited
2012-11-07 update statutory_documents 27/09/12 FULL LIST
2012-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2012 FROM UNIT 14 WILLIAMS INDUSTRIAL PARK GORE ROAD NEW MILTON HAMPSHIRE BH25 6SH
2011-11-09 update statutory_documents 27/09/11 FULL LIST
2011-10-19 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 27/09/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KELLY / 21/09/2010
2010-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT KELLY / 21/09/2010
2010-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIELS SVENDSEN
2010-01-03 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2008-12-29 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-07-09 update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL
2007-10-09 update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-24 update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-05 update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-09-28 update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-21 update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-09-30 update statutory_documents RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 1ST FLOOR FLAT 474A HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AQ
2001-12-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-06 update statutory_documents SECRETARY RESIGNED
2001-12-06 update statutory_documents RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-03-20 update statutory_documents NEW SECRETARY APPOINTED
2001-03-20 update statutory_documents SECRETARY RESIGNED
2000-12-05 update statutory_documents RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-07-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
1999-11-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-25 update statutory_documents NEW SECRETARY APPOINTED
1999-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3AP
1999-10-11 update statutory_documents DIRECTOR RESIGNED
1999-10-11 update statutory_documents SECRETARY RESIGNED
1999-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION