- Company Overview for TANGERINE ANVIL LIMITED (04380244)
- Filing history for TANGERINE ANVIL LIMITED (04380244)
- People for TANGERINE ANVIL LIMITED (04380244)
- More for TANGERINE ANVIL LIMITED (04380244)
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
|
|
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
|
|
02 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 2 December 2020
|
|
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 |