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)
08 Dec 2014 AA Full accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2016
24 Dec 2013 AA Accounts for a small company made up to 31 March 2013
15 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 05/08/2013
30 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2016
29 Jan 2013 AD01 Registered office address changed from , Piccadilly House 49 Piccadilly, Manchester, M1 2AP on 29 January 2013
02 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2016
21 Nov 2011 AP01 Appointment of Mr Matthew Paul Lumb as a director
21 Nov 2011 AP03 Appointment of Mr Matthew Paul Lumb as a secretary
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2016
12 Jan 2011 SH06 Cancellation of shares. Statement of capital on 12 January 2011
  • GBP 180
12 Jan 2011 SH03 Purchase of own shares.
05 Jan 2011 TM02 Termination of appointment of Stephen Stewart as a secretary
05 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement authorised 17/12/2010
02 Nov 2010 ANNOTATION Rectified TM02 was removed from the public register on 14/07/2016 as it was factually inaccurate or was derived from something factually inaccurate
04 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 May 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Shaun Pulfrey on 17 March 2010
09 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 17/03/09; full list of members
18 Mar 2009 288c Secretary's change of particulars / stephen stewart / 18/03/2009