- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |