Advanced company searchLink opens in new window

TANGLE TEEZER LIMITED

Company number 05396577

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)
20 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
12 Oct 2021 AD01 Registered office address changed from 205 1st and 2nd Floor 205 Stockwell Road London SW9 9SL England to 1st and 2nd Floor 205 Stockwell Road London SW9 9SL on 12 October 2021
03 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
13 Aug 2021 MA Memorandum and Articles of Association
13 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents 30/07/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2021 MR01 Registration of charge 053965770003, created on 30 July 2021
04 Aug 2021 TM02 Termination of appointment of Jonathan Leese as a secretary on 30 July 2021
04 Aug 2021 TM01 Termination of appointment of Garry Watts as a director on 30 July 2021
04 Aug 2021 TM01 Termination of appointment of Shaun Pulfrey as a director on 30 July 2021
04 Aug 2021 AP01 Appointment of Mr James Vowles as a director on 30 July 2021
04 Aug 2021 PSC02 Notification of Dragon Bidco Limited as a person with significant control on 30 July 2021
04 Aug 2021 PSC07 Cessation of Shaun Pulfrey as a person with significant control on 30 July 2021
31 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
03 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
16 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
26 Apr 2019 MR04 Satisfaction of charge 2 in full
26 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
09 Oct 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 280.002
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 180,002