- Company Overview for TANGO NETWORKS UK LTD. (07051067)
- Filing history for TANGO NETWORKS UK LTD. (07051067)
- People for TANGO NETWORKS UK LTD. (07051067)
- Charges for TANGO NETWORKS UK LTD. (07051067)
- More for TANGO NETWORKS UK LTD. (07051067)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Sep 2024 | AD01 | Registered office address changed from No 2 Wellington Place 5th Floor Leeds LS1 4AP England to 1200 Century Way, Thorpe Park Business Park 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 25 September 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | TM01 | Termination of appointment of Andrew George Bale as a director on 18 August 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2022 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
26 Jan 2021 | AD01 | Registered office address changed from No 2 Wellington Place Leeds LS1 4AP England to No 2 Wellington Place 5th Floor Leeds LS1 4AP on 26 January 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Dec 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
16 Nov 2020 | AD01 | Registered office address changed from 1 Gemini Business Park Sheepscar Way Leeds LS7 3JB to No 2 Wellington Place Leeds LS1 4AP on 16 November 2020 | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | CONNOT | Change of name notice | |
28 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
13 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 October 2017 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
05 Apr 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
23 Nov 2018 | AP01 | Appointment of Mr Andrew George Bale as a director on 3 October 2018 |