Advanced company searchLink opens in new window

TANGO NETWORKS UK LTD.

Company number 07051067

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)
19 Oct 2018 PSC02 Notification of Tango Networks Inc as a person with significant control on 3 October 2018
19 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 19 October 2018
16 Oct 2018 PSC07 Cessation of John Michael Murray as a person with significant control on 3 October 2018
16 Oct 2018 PSC07 Cessation of Gavin Timothy John Sweet as a person with significant control on 3 October 2018
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
01 Nov 2017 PSC01 Notification of John Michael Murray as a person with significant control on 6 April 2016
01 Nov 2017 PSC01 Notification of Gavin Timothy John Sweet as a person with significant control on 6 April 2016
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
28 Jun 2016 CERTNM Company name changed skyrack technology LTD\certificate issued on 28/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
25 May 2016 MR01 Registration of charge 070510670001, created on 12 May 2016
17 May 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 October 2014
27 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
11 Aug 2015 AAMD Amended total exemption small company accounts made up to 31 October 2013
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Dec 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200
18 Dec 2014 AD01 Registered office address changed from Unit 1, Gemini Business Park Unit 1, Gemini Business Park Sheepscar Way Leeds LS7 3JB England to 1 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 18 December 2014
14 Nov 2014 AD01 Registered office address changed from C/O Leeds Media Centre 21 Savile Mount Leeds West Yorkshire LS7 3HZ to Unit 1, Gemini Business Park Unit 1, Gemini Business Park Sheepscar Way Leeds LS7 3JB on 14 November 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 200
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011