Advanced company searchLink opens in new window

TANGENTIX LIMITED

Company number 06882348

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in share capital to £4773.97 19/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 4,008.15
26 Mar 2013 AD01 Registered office address changed from the Cube 1-10 Brittain Street Sheffield South Yorkshire S1 4RJ England on 26 March 2013
14 Feb 2013 TM01 Termination of appointment of Hassan Ugail as a director
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
25 Apr 2012 AP01 Appointment of Mr Edward Michael French as a director
25 Apr 2012 TM01 Termination of appointment of Matthew Jeffery as a director
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,523.92
13 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
08 Dec 2011 AP01 Appointment of Mr Matthew Charles Ian Jeffery as a director
04 Nov 2011 AP01 Appointment of Mr Ian Livingstone as a director
29 Sep 2011 AP01 Appointment of Mr Christopher Paul Deering as a director
16 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Nom cap 06/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2011 TM01 Termination of appointment of Andrew Duley as a director
09 Jun 2011 CH01 Director's details changed for Mr Ashwin Kumaraswamy on 9 June 2011
09 Jun 2011 AD01 Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ on 9 June 2011
11 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1,485.58
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1,069.40
14 Apr 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009