- Company Overview for TANGENT COMMUNICATIONS LIMITED (03967805)
- Filing history for TANGENT COMMUNICATIONS LIMITED (03967805)
- People for TANGENT COMMUNICATIONS LIMITED (03967805)
- Charges for TANGENT COMMUNICATIONS LIMITED (03967805)
- More for TANGENT COMMUNICATIONS LIMITED (03967805)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
05 Jan 2018 | TM01 | Termination of appointment of Nicholas Daniel Lawrence Green as a director on 4 July 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/03/2017 | |
10 May 2017 | MR04 | Satisfaction of charge 2 in full | |
03 Apr 2017 | CS01 |
Confirmation statement made on 31 March 2017 with updates
|
|
31 Mar 2017 | AD01 | Registered office address changed from Threeways House 40-44 Clipstone Street London W1W 5DW to 21 South Street London W1K 2XB on 31 March 2017 | |
30 Jan 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
12 Sep 2016 | TM01 | Termination of appointment of Nigel Evan Jackson Kissack as a director on 30 June 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Kevin James Cameron as a director on 31 August 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Jamie Adam Beaumont as a director on 31 August 2016 | |
12 Sep 2016 | TM02 | Termination of appointment of Jamie Adam Beaumont as a secretary on 31 August 2016 | |
08 Sep 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2015
|
|
21 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 no member list
Statement of capital on 2016-04-21
|
|
20 Apr 2016 | AD04 | Register(s) moved to registered office address Threeways House 40-44 Clipstone Street London W1W 5DW | |
28 Jan 2016 | TM01 | Termination of appointment of David Andrew Steyn as a director on 23 December 2015 | |
10 Sep 2015 | TM02 | Termination of appointment of Kevin James Cameron as a secretary on 10 September 2015 | |
10 Sep 2015 | AP03 | Appointment of Mr Jamie Adam Beaumont as a secretary on 10 September 2015 | |
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 25 August 2015
|
|
27 Aug 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | CH01 | Director's details changed for Finance Director Kevin James Cameron on 30 June 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 no member list
Statement of capital on 2015-04-10
|
|
09 Apr 2015 | AP01 | Appointment of Mr Jamie Adam Beaumont as a director on 16 March 2015 |