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)
05 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflict 20/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2018 TM01 Termination of appointment of Matthew Paul Lumb as a director on 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
14 Dec 2017 AP01 Appointment of Mr Garry Watts as a director on 21 November 2017
14 Dec 2017 AP03 Appointment of Mr Jonathan Leese as a secretary on 21 November 2017
14 Dec 2017 TM02 Termination of appointment of Matthew Paul Lumb as a secretary on 21 November 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
08 Mar 2017 AA Full accounts made up to 31 March 2016
26 Sep 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
23 Sep 2016 SH02 Sub-division of shares on 5 August 2013
21 Sep 2016 RP04AR01 Second filing of the annual return made up to 17 March 2016
21 Sep 2016 RP04AR01 Second filing of the annual return made up to 17 March 2015
21 Sep 2016 RP04AR01 Second filing of the annual return made up to 17 March 2014
21 Sep 2016 RP04AR01 Second filing of the annual return made up to 17 March 2013
21 Sep 2016 RP04AR01 Second filing of the annual return made up to 17 March 2012
21 Sep 2016 RP04AR01 Second filing of the annual return made up to 17 March 2011
11 Apr 2016 AR01 Annual return
Statement of capital on 2016-04-11
  • GBP 200

Statement of capital on 2016-09-21
  • GBP 180
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2016
11 Apr 2016 CH01 Director's details changed for Mr. Shaun Pulfrey on 5 April 2016
11 Apr 2016 CH01 Director's details changed for Mr Matthew Paul Lumb on 5 April 2016
12 Jan 2016 AD01 Registered office address changed from , 205 Stockwell Road, 1st and 2nd Floor, London, SW9 9SL, England to 205 1st and 2nd Floor 205 Stockwell Road London SW9 9SL on 12 January 2016
11 Jan 2016 AD01 Registered office address changed from , 143 Acre Lane, London, SW2 5UA to 205 1st and 2nd Floor 205 Stockwell Road London SW9 9SL on 11 January 2016
14 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2016
14 Jan 2015 MR04 Satisfaction of charge 1 in full