Advanced company searchLink opens in new window

TANGENT 90 LIMITED

Company number 06995868

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)
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 19,187
19 Feb 2024 AD01 Registered office address changed from Pegasus Court 27 Herschel Street Slough SL1 1PA to 95 Mortimer Street London W1W 7GB on 19 February 2024
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 17,787
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
15 Feb 2022 PSC01 Notification of Peter Charles West as a person with significant control on 25 October 2021
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 13,341
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 CH01 Director's details changed for Mr Peter Charles West on 30 July 2021
02 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 11,441
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 11,441
13 Jan 2021 AP01 Appointment of Mr Johannes Jacobus Van Den Burg as a director on 11 January 2021
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 10,341
26 May 2020 PSC04 Change of details for Mr Richard Michael Lucas as a person with significant control on 22 May 2020
26 May 2020 PSC04 Change of details for Mr Dominic James Fisk as a person with significant control on 22 May 2020
26 May 2020 CH01 Director's details changed for Mr Richard Michael Lucas on 19 May 2020
26 May 2020 CH01 Director's details changed for Mr Dominic James Fisk on 19 May 2020
26 May 2020 CH03 Secretary's details changed for Mr Dominic James Fisk on 19 May 2020