Advanced company searchLink opens in new window

TANGERINE TELECOM LIMITED

Company number 11315821

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)
16 Jan 2024 AA Micro company accounts made up to 30 April 2023
07 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
08 Aug 2022 AA Micro company accounts made up to 30 April 2022
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
30 Jan 2020 PSC04 Change of details for Mr Alexander Julian Lake as a person with significant control on 30 January 2020
30 Jan 2020 AD01 Registered office address changed from 140 Tabernacle Street London EC2A 4SD England to Pettetts Barn High Street Hinxton Saffron Walden CB10 1RF on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Alexander Julian Lake on 30 January 2020
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Jul 2019 AD01 Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ United Kingdom to 140 Tabernacle Street London EC2A 4SD on 16 July 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
09 Oct 2018 AD01 Registered office address changed from 140 Tabernacle Street London EC2A 4SD United Kingdom to 32-38 Scrutton Street London EC2A 4RQ on 9 October 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
12 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 24/05/2018
01 Jun 2018 AD01 Registered office address changed from 140 140 Tabernacle Street London EC2A 4SD United Kingdom to 140 Tabernacle Street London EC2A 4SD on 1 June 2018
30 May 2018 AD01 Registered office address changed from 70 Friern Barnet Lane London N11 3NB United Kingdom to 140 140 Tabernacle Street London EC2A 4SD on 30 May 2018
30 May 2018 AP01 Appointment of Mr Roger Reginald Beanlands as a director on 30 May 2018
18 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-18
  • GBP 1