Advanced company searchLink opens in new window

TANGERINE CONFECTIONERY GROUP LIMITED

Company number 05660094

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)
03 Jan 2025 AA Full accounts made up to 31 March 2024
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
29 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2024 SH01 Statement of capital following an allotment of shares on 19 September 2024
  • GBP 49,676,875
17 May 2024 TM02 Termination of appointment of Katherine Susan Atkinson as a secretary on 17 May 2024
07 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 February 2024
  • GBP 49,676,874
21 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 49,676,873
21 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 49,676,872
14 Jan 2024 AA Accounts for a small company made up to 31 March 2023
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 49,676,870
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
20 Jun 2023 AP01 Appointment of Mr Kevin Raymond George Moore as a director on 15 June 2023
12 Apr 2023 TM01 Termination of appointment of Ashley James Hicks as a director on 1 April 2023
11 Apr 2023 AP01 Appointment of Mr Lee Anthony Nicholls as a director on 1 April 2023
11 Apr 2023 AP01 Appointment of Ms Lindsey Moses-Roberts as a director on 1 April 2023
23 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 49,676,869
03 Jan 2023 TM01 Termination of appointment of Andrew David Driscoll as a director on 31 December 2022
03 Jan 2023 AP01 Appointment of Mr Thibaut Guy Eissautier as a director on 21 December 2022
29 Dec 2022 AA Full accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates