Advanced company searchLink opens in new window

TANGERINE ANVIL LIMITED

Company number 04380244

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)
13 Apr 2024 MA Memorandum and Articles of Association
13 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
02 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
26 May 2022 AAMD Amended group of companies' accounts made up to 30 June 2021
17 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
16 Mar 2022 AD01 Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom to Units 1 & 2 Woodfield Farm Offices Isaacs Lane Burgess Hill West Sussex RH15 8RA on 16 March 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
11 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
03 Dec 2020 PSC04 Change of details for Mr Mark John Hicklin as a person with significant control on 1 December 2020
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 104
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 104
02 Dec 2020 PSC04 Change of details for Mr Mark John Hicklin as a person with significant control on 1 December 2020
02 Dec 2020 CH01 Director's details changed for Mark John Hicklin on 1 December 2020
02 Dec 2020 CH03 Secretary's details changed for Mark John Hicklin on 1 December 2020
02 Dec 2020 CH01 Director's details changed for Mark John Hicklin on 1 December 2020
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
24 Oct 2019 PSC04 Change of details for Mr Mark John Hicklin as a person with significant control on 27 June 2019
23 Oct 2019 CH01 Director's details changed for Mark John Hicklin on 27 June 2019
27 Jun 2019 CH01 Director's details changed for Mark John Hicklin on 27 June 2019
27 Jun 2019 PSC04 Change of details for Mr Mark John Hicklin as a person with significant control on 27 June 2019