Advanced company searchLink opens in new window

TANGENT HEALTHCARE LIMITED

Company number 03416135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2008 288b Appointment terminated secretary mary knight
24 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Aug 2007 363a Return made up to 07/08/07; full list of members
03 Jan 2007 AA Total exemption small company accounts made up to 31 December 2005
05 Sep 2006 363s Return made up to 07/08/06; full list of members
14 Mar 2006 AA Total exemption small company accounts made up to 31 December 2004
10 Feb 2006 287 Registered office changed on 10/02/06 from: 7 mason gardens west winch kings lynn norfolk PE33 0RU
23 Dec 2005 287 Registered office changed on 23/12/05 from: leighton & co 40 alexandra road wisbech cambridgeshire PE13 1HQ
05 Sep 2005 363s Return made up to 07/08/05; full list of members
30 Dec 2004 AA Total exemption small company accounts made up to 31 December 2003
03 Sep 2004 363s Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 Aug 2003 AA Total exemption small company accounts made up to 31 December 2002
22 Aug 2003 363s Return made up to 07/08/03; full list of members
14 Apr 2003 287 Registered office changed on 14/04/03 from: mortons cottage wratten row walpole highway wisbech cambridgeshire PE14 7QH
17 Sep 2002 AA Total exemption small company accounts made up to 31 December 2001
14 Aug 2002 363s Return made up to 07/08/02; full list of members
07 Mar 2002 AA Total exemption small company accounts made up to 31 December 2000
05 Sep 2001 363s Return made up to 07/08/01; full list of members
02 Nov 2000 AA Accounts for a small company made up to 31 December 1999
17 Aug 2000 363s Return made up to 07/08/00; full list of members
09 Feb 2000 395 Particulars of mortgage/charge
03 Feb 2000 288a New secretary appointed
15 Nov 1999 288b Secretary resigned
10 Sep 1999 363s Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
01 Jun 1999 AA Accounts for a small company made up to 31 December 1998