Advanced company searchLink opens in new window

TANGI0 LTD

Company number 09787762

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)
22 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 142.106
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
13 Sep 2018 AD01 Registered office address changed from 10 Loin Yard 10 Loin Yard (Mezzanine Office C) Tremadoc Road London SW4 7NQ England to 10 Loin Yard (Mezzanine Office C) Tremadoc Road London SW4 7NQ on 13 September 2018
12 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
12 Sep 2018 AD01 Registered office address changed from 30 Paveley Drive London SW11 3TP England to 10 Loin Yard 10 Loin Yard (Mezzanine Office C) Tremadoc Road London SW4 7NQ on 12 September 2018
04 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2017 AAMD Amended total exemption small company accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
21 Aug 2017 AD01 Registered office address changed from 63 Cranmer House 60 Surrey Lane London SW11 3TB England to 30 Paveley Drive London SW11 3TP on 21 August 2017
29 Jun 2017 AA Total exemption small company accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
10 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 130.263
22 Nov 2016 CH01 Director's details changed for Liucheng Guo on 22 November 2016
22 Nov 2016 AP01 Appointment of Liucheng Guo as a director on 21 November 2016
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 119.279
14 Oct 2016 AD01 Registered office address changed from 35 Radford House Georges Road London N7 8HA United Kingdom to 63 Cranmer House 60 Surrey Lane London SW11 3TB on 14 October 2016
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 112.688
18 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 08/10/2015
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100