TANGENT MARKETING SERVICES LIMITED
Company number 04323657
- Company Overview for TANGENT MARKETING SERVICES LIMITED (04323657)
- Filing history for TANGENT MARKETING SERVICES LIMITED (04323657)
- People for TANGENT MARKETING SERVICES LIMITED (04323657)
- Charges for TANGENT MARKETING SERVICES LIMITED (04323657)
- More for TANGENT MARKETING SERVICES LIMITED (04323657)
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) |
---|---|---|---|
28 Sep 2021 | AP01 | Appointment of Mr Michael Philip Green as a director on 28 September 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from The Varnish Works the Varnish Works 3 Bravingtons Walk London N1 9AJ England to The Varnish Works 3 Bravingtons Walk London N1 9AJ on 20 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from The Vanish Works the Vanish Works 3 Bravingtons Walk London N1 9AJ England to The Varnish Works the Varnish Works 3 Bravingtons Walk London N1 9AJ on 14 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from Threeways House 40-44 Clipstone St London W1W 5DW England to The Vanish Works the Vanish Works 3 Bravingtons Walk London N1 9AJ on 14 September 2021 | |
25 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
15 Dec 2020 | PSC01 | Notification of Oliver Charles Green as a person with significant control on 1 June 2018 | |
23 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
15 May 2020 | AP01 | Appointment of Mr Theodore Samuel Green as a director on 15 May 2020 | |
04 May 2020 | TM01 | Termination of appointment of Michael Philip Green as a director on 30 April 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
30 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from 4th Floor, Threeways House 40-44 Clipstone Street London W1W 5DW England to Threeways House 40-44 Clipstone St London W1W 5DW on 23 July 2019 | |
10 Jan 2019 | AP01 | Appointment of Ms Philippa Kate Norridge as a director on 10 January 2019 | |
09 Jan 2019 | AP03 | Appointment of Ms Philippa Kate Norridge as a secretary on 9 January 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
16 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Jun 2018 | TM02 | Termination of appointment of Hugh Feargal O'neill as a secretary on 18 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Michael Philip Green as a director on 1 June 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
30 Jan 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
08 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
11 Nov 2016 | AP03 | Appointment of Mr Hugh Feargal O'neill as a secretary on 31 October 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Oliver Charles Green as a director on 31 October 2016 |