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)
24 Aug 2020 AD01 Registered office address changed from Elizabeth House Office 6, 2nd Floor, Elizabeth House, Edgware HA8 7EJ England to Office 6 2nd Floor Elizabeth House 54-58 High Street London England HA8 7EJ on 24 August 2020
24 Aug 2020 TM01 Termination of appointment of Shazia Kosar as a director on 24 August 2020
24 Aug 2020 TM01 Termination of appointment of Adeel Iqbal as a director on 24 August 2020
24 Aug 2020 AD01 Registered office address changed from 243 Selbourne Road Luton LU4 8NP England to Elizabeth House Office 6, 2nd Floor, Elizabeth House, Edgware HA8 7EJ on 24 August 2020
24 Aug 2020 AP01 Appointment of Mr Basir Sangerwal as a director on 1 August 2020
26 Jun 2020 AA Micro company accounts made up to 31 October 2019
07 May 2020 AD01 Registered office address changed from 75B Crawley Road Luton LU1 1HX England to 243 Selbourne Road Luton LU4 8NP on 7 May 2020
06 Jan 2020 PSC07 Cessation of Adeel Iqbal as a person with significant control on 3 January 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
02 Jan 2020 PSC01 Notification of Adeel Iqbal as a person with significant control on 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
02 Jan 2020 AP01 Appointment of Mr Adeel Iqbal as a director on 31 December 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
04 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
03 Sep 2018 AD01 Registered office address changed from 75a Crawley Road Luton LU1 1HX England to 75B Crawley Road Luton LU1 1HX on 3 September 2018
29 Aug 2018 PSC01 Notification of Shazia Kosar as a person with significant control on 29 August 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
29 Aug 2018 PSC07 Cessation of Mohammed Yasin as a person with significant control on 29 August 2018
29 Aug 2018 TM01 Termination of appointment of Mohammad Yasin as a director on 29 August 2018
29 Aug 2018 AP01 Appointment of Mrs Shazia Kosar as a director on 29 August 2018
29 Aug 2018 AD01 Registered office address changed from 7 Duckworth Lane Bradford BD9 5ER England to 75a Crawley Road Luton LU1 1HX on 29 August 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
10 Aug 2017 CS01 Confirmation statement made on 13 June 2017 with updates