- Company Overview for TANGIBLE E-IDEAS LTD (07672365)
- Filing history for TANGIBLE E-IDEAS LTD (07672365)
- People for TANGIBLE E-IDEAS LTD (07672365)
- More for TANGIBLE E-IDEAS LTD (07672365)
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) |
---|---|---|---|
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
09 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
23 Jun 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
10 Dec 2018 | PSC01 | Notification of Trevor Munyaradzi Kapswarah as a person with significant control on 16 June 2017 | |
04 Dec 2018 | AD01 | Registered office address changed from The Coach House Rear of Mayfield Terrace Harrogate North Yorkshire HG1 5EZ England to 58 Park House Green Harrogate HG1 3HW on 4 December 2018 | |
02 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
04 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
14 Jun 2016 | AD01 | Registered office address changed from The Coach House the Coachhouse Rear of Mayfield Terrace Harrogate North Yorkshire HG1 5EZ England to The Coach House Rear of Mayfield Terrace Harrogate North Yorkshire HG1 5EZ on 14 June 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Mr Trevor Munyaradzi Kapswarah on 1 June 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Mrs Sandra Kapswarah on 1 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from 37 Stanhope Drive Harrogate North Yorkshire HG2 7RE to The Coach House the Coachhouse Rear of Mayfield Terrace Harrogate North Yorkshire HG1 5EZ on 14 June 2016 | |
30 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 |