Advanced company searchLink opens in new window

TANGRAM ARCHITECTS LIMITED

Company number 06541197

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 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
12 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
30 May 2023 AD01 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 30 May 2023
15 Nov 2022 AD01 Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 15 November 2022
15 Nov 2022 600 Appointment of a voluntary liquidator
15 Nov 2022 LIQ02 Statement of affairs
15 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-08
21 Jun 2022 TM02 Termination of appointment of Donnington Secretaries Limited as a secretary on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ on 21 June 2022
23 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
09 Dec 2021 CH01 Director's details changed for David Whitehead on 9 December 2021
09 Dec 2021 CH01 Director's details changed for Nicholas Peter Kent on 9 December 2021
15 Jul 2021 AA Micro company accounts made up to 31 May 2021
24 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
06 Nov 2020 TM01 Termination of appointment of Timothy James Barnett as a director on 31 October 2020
30 Jun 2020 AA Micro company accounts made up to 31 May 2020
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
02 Mar 2020 AA Micro company accounts made up to 31 May 2019
12 Jul 2019 TM01 Termination of appointment of Roger Parkin as a director on 30 June 2019
04 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
31 Dec 2018 TM01 Termination of appointment of Paul Edward Mercer as a director on 11 December 2018
01 May 2018 AP01 Appointment of Denise Imogen Cloutt as a director on 1 April 2018
01 May 2018 AP01 Appointment of Alexander David Eugene Smith as a director on 1 April 2018
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates