- Company Overview for TANGOPAY LIMITED (07807614)
- Filing history for TANGOPAY LIMITED (07807614)
- People for TANGOPAY LIMITED (07807614)
- Charges for TANGOPAY LIMITED (07807614)
- More for TANGOPAY LIMITED (07807614)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 October 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Jan 2023 | AD01 | Registered office address changed from Elizabeth House, 2nd Floor High Street Edgware HA8 7EJ England to Elizabeth House, 2nd Floor 54-58 High Street Edgware HA8 7EJ on 26 January 2023 | |
26 Jan 2023 | AD01 | Registered office address changed from Elizabeth House, 2nd Floor 54-58 High Street Edgware HA8 7EJ England to Elizabeth House, 2nd Floor High Street Edgware HA8 7EJ on 26 January 2023 | |
26 Jan 2023 | AD01 | Registered office address changed from Elizabeth House, 2nd Floor 54-58 High Street, London Edgware HA8 7EJ England to Elizabeth House, 2nd Floor 54-58 High Street Edgware HA8 7EJ on 26 January 2023 | |
26 Jan 2023 | AD01 | Registered office address changed from 2nd Floor Elizabeth House 54-58 High Street London HA8 7EJ England to Elizabeth House, 2nd Floor 54-58 High Street, London Edgware HA8 7EJ on 26 January 2023 | |
09 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2022 | MA | Memorandum and Articles of Association | |
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 14 October 2022
|
|
15 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
15 Sep 2022 | TM01 | Termination of appointment of Mohan Shetty as a director on 1 September 2022 | |
21 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Feb 2021 | AP01 | Appointment of Mr Mohan Shetty as a director on 22 February 2021 | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2020 | PSC01 | Notification of Basir Sangerwal as a person with significant control on 20 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of Shazia Kosar as a person with significant control on 19 November 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Office 6 2nd Floor Elizabeth House 54-58 High Street London England HA8 7EJ United Kingdom to 2nd Floor Elizabeth House 54-58 High Street London HA8 7EJ on 5 October 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates |