Advanced company searchLink opens in new window

TANGENT LIMITED

Company number 03922041

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)
05 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2017 AD02 Register inspection address has been changed to 2 Esher Road Hersham Walton on Thames Surrey KT12 4JY
07 Sep 2017 AD01 Registered office address changed from , 2 Esher Road, Hersham, Walton-on-Thames, Surrey, KT12 4JY, England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 7 September 2017
31 Aug 2017 600 Appointment of a voluntary liquidator
31 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-14
31 Aug 2017 LIQ01 Declaration of solvency
09 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
26 Jul 2017 MR04 Satisfaction of charge 039220410008 in full
23 Jul 2017 MR05 All of the property or undertaking has been released from charge 039220410008
19 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
20 Apr 2017 CH01 Director's details changed for Joanne Lesley Pattinson on 19 June 2016
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
04 Jan 2016 AD01 Registered office address changed from , Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 4 January 2016
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
11 Sep 2014 MR01 Registration of charge 039220410008, created on 3 September 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AP03 Appointment of Mr Paul Anthony Robinson as a secretary
10 Feb 2014 TM02 Termination of appointment of Steven Ratcliffe as a secretary
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
27 Jan 2014 MR04 Satisfaction of charge 5 in full
27 Jan 2014 MR04 Satisfaction of charge 7 in full