Advanced company searchLink opens in new window

TANGANYIKA HEAT LIMITED

Company number 07971244

Filter by category

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)
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
19 Mar 2018 AP01 Appointment of Peter Toland as a director on 22 January 2018
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
06 Dec 2017 AP01 Appointment of Dr Michael John Bullard as a director on 5 December 2017
05 Dec 2017 AA Accounts for a small company made up to 28 February 2017
22 Nov 2017 PSC02 Notification of Octopus Administrative Services Limited as a person with significant control on 9 November 2017
22 Nov 2017 PSC05 Change of details for Octopus Apollo Vct Plc as a person with significant control on 9 November 2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders agreement 09/11/2017
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement 09/11/2017
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 48,000.2
30 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017
24 Mar 2017 AP01 Appointment of Mr Matthew George Setchell as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Giuseppe La Loggia as a director on 24 March 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
07 Dec 2016 AA Full accounts made up to 29 February 2016
23 Aug 2016 CH02 Director's details changed for Ocs Services Limited on 15 December 2014
15 Jun 2016 CH01 Director's details changed for Giuseppe La Loggia on 16 June 2015
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
26 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 24,000.2
04 Dec 2015 AA Accounts for a small company made up to 28 February 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 24,000.2