Advanced company searchLink opens in new window

TANGIBLE ADVANTAGE LIMITED

Company number 05952246

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)
20 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,000
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
15 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
19 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
13 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Gail Anna Balfour on 2 October 2009
13 Nov 2009 CH01 Director's details changed for Sean Chamberlain on 2 October 2009
13 Nov 2009 CH01 Director's details changed for Dominic Box on 2 October 2009
10 Aug 2009 288b Appointment terminated director and secretary martin palmer
13 Apr 2009 287 Registered office changed on 13/04/2009 from c/o NO1 bishops wharf walnut tree close guildford surrey GU1 4RA
29 Oct 2008 363a Return made up to 02/10/08; full list of members
18 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Oct 2007 363a Return made up to 02/10/07; full list of members
02 Nov 2006 MEM/ARTS Memorandum and Articles of Association
01 Nov 2006 288a New director appointed
26 Oct 2006 123 Nc inc already adjusted 06/10/06
17 Oct 2006 225 Accounting reference date extended from 31/10/07 to 31/03/08
17 Oct 2006 287 Registered office changed on 17/10/06 from: c/o sherdians whitting house alfred place london WC1E 7EA
17 Oct 2006 88(2)R Ad 06/10/06--------- £ si 49998@1=49998 £ ic 2/50000