Advanced company searchLink opens in new window

TANGOPAY LIMITED

Company number 07807614

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)
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
  • GBP 479,000
06 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 451,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
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