Advanced company searchLink opens in new window

TANGERINE POLICIES LTD

Company number 11316392

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 Nov 2023 AD01 Registered office address changed from PO Box 4385 11316392 - Companies House Default Address Cardiff CF14 8LH to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 16 November 2023
15 Nov 2023 WU04 Appointment of a liquidator
26 Jun 2023 COCOMP Order of court to wind up
16 May 2023 RP05 Registered office address changed to PO Box 4385, 11316392 - Companies House Default Address, Cardiff, CF14 8LH on 16 May 2023
04 Jan 2023 CERTNM Company name changed aspect services LIMITED\certificate issued on 04/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-23
04 Jan 2023 TM01 Termination of appointment of Nicholas John Robinson as a director on 23 December 2022
04 Jan 2023 TM01 Termination of appointment of Robert Stephen Hampshire as a director on 23 December 2022
04 Jan 2023 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 128 City Road London EC1V 2NX on 4 January 2023
02 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 AA Total exemption full accounts made up to 30 April 2021
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
25 Oct 2021 CH01 Director's details changed for Mr Nicholas John Robinson on 25 October 2021
25 Oct 2021 PSC04 Change of details for Mr Nicholas John Robinson as a person with significant control on 4 October 2021
25 Oct 2021 PSC01 Notification of Robert Stephen Hampshire as a person with significant control on 4 October 2021
25 Oct 2021 AP01 Appointment of Mr Robert Stephen Hampshire as a director on 4 October 2021
09 Jun 2021 AA Total exemption full accounts made up to 30 April 2020
08 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
15 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
05 Sep 2019 MR01 Registration of charge 113163920001, created on 4 September 2019
04 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
11 Jun 2018 MA Memorandum and Articles of Association