Background WavePink WaveYellow Wave

TANAS EVENTS LTD (11816640)

TANAS EVENTS LTD (11816640) is an active UK company. incorporated on 11 February 2019. with registered office in Ilford. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. TANAS EVENTS LTD has been registered for 7 years. Current directors include KHAN, Tania Sultana.

Company Number
11816640
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
23 Bute Road, Ilford, IG6 1AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
KHAN, Tania Sultana
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANAS EVENTS LTD

TANAS EVENTS LTD is an active company incorporated on 11 February 2019 with the registered office located in Ilford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. TANAS EVENTS LTD was registered 7 years ago.(SIC: 90020)

Status

active

Active since 7 years ago

Company No

11816640

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

23 Bute Road Ilford, IG6 1AF,

Previous Addresses

20 the Park Paling Coventry West Midlands CV3 5LJ United Kingdom
From: 11 February 2019To: 27 May 2021
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Feb 19
Director Left
Oct 19
New Owner
Mar 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KHAN, Tania Sultana

Active
Bute Road, IlfordIG6 1AF
Born November 1986
Director
Appointed 11 Feb 2019

SHARIF, Md Omar

Resigned
The Park Paling, CoventryCV3 5LJ
Secretary
Appointed 11 Feb 2019
Resigned 20 Feb 2019

AZIZ, Nasreen

Resigned
The Park Paling, CoventryCV3 5LJ
Born December 1961
Director
Appointed 11 Feb 2019
Resigned 20 Feb 2019

SHARIF, Md Omar

Resigned
The Park Paling, CoventryCV3 5LJ
Born May 1982
Director
Appointed 11 Feb 2019
Resigned 20 Oct 2019

Persons with significant control

1

Mrs Tania Sultana Khan

Active
Bute Road, IlfordIG6 1AF
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
28 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
9 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Incorporation Company
11 February 2019
NEWINCIncorporation