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