- Company Overview for TANGI0 LTD (09787762)
- Filing history for TANGI0 LTD (09787762)
- People for TANGI0 LTD (09787762)
- More for TANGI0 LTD (09787762)
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) |
---|---|---|---|
07 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2023
|
|
22 May 2023 | PSC04 | Change of details for Mr Ming Kong as a person with significant control on 21 September 2016 | |
05 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 20 July 2022
|
|
05 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
25 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 25 January 2022
|
|
05 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
30 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
11 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | SH08 | Change of share class name or designation | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 May 2019 | CH01 | Director's details changed for Ming Kong on 20 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Dr Liucheng Guo on 20 May 2019 | |
22 May 2019 | PSC04 | Change of details for Mr Ming Kong as a person with significant control on 1 May 2019 | |
22 May 2019 | PSC04 | Change of details for Dr Liucheng Guo as a person with significant control on 1 May 2019 | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
03 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
14 Feb 2019 | AP01 | Appointment of John Richard Braught as a director on 14 February 2019 | |
18 Sep 2018 | AD01 | Registered office address changed from 10 Loin Yard (Mezzanine Office C) Tremadoc Road London SW4 7NQ England to 10 Lion Yard (Mezzanine Office C) Tremadoc Road London SW4 7NQ on 18 September 2018 |