- Company Overview for TANGERINE TELECOM LIMITED (11315821)
- Filing history for TANGERINE TELECOM LIMITED (11315821)
- People for TANGERINE TELECOM LIMITED (11315821)
- More for TANGERINE TELECOM LIMITED (11315821)
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) |
---|---|---|---|
17 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
16 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
08 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
13 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
30 Jan 2020 | PSC04 | Change of details for Mr Alexander Julian Lake as a person with significant control on 30 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from 140 Tabernacle Street London EC2A 4SD England to Pettetts Barn High Street Hinxton Saffron Walden CB10 1RF on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Alexander Julian Lake on 30 January 2020 | |
13 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ United Kingdom to 140 Tabernacle Street London EC2A 4SD on 16 July 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
09 Oct 2018 | AD01 | Registered office address changed from 140 Tabernacle Street London EC2A 4SD United Kingdom to 32-38 Scrutton Street London EC2A 4RQ on 9 October 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | AD01 | Registered office address changed from 140 140 Tabernacle Street London EC2A 4SD United Kingdom to 140 Tabernacle Street London EC2A 4SD on 1 June 2018 | |
30 May 2018 | AD01 | Registered office address changed from 70 Friern Barnet Lane London N11 3NB United Kingdom to 140 140 Tabernacle Street London EC2A 4SD on 30 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Roger Reginald Beanlands as a director on 30 May 2018 | |
18 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-18
|