Advanced company searchLink opens in new window

TANGERINE X FS LIMITED

Company number 13965457

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)
06 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Mar 2024 PSC04 Change of details for Mr Vivek Mehra as a person with significant control on 22 March 2024
22 Mar 2024 PSC04 Change of details for Mr Ömer Babaoglu as a person with significant control on 22 March 2024
22 Mar 2024 PSC04 Change of details for Mr James Rupert Charles Strachwitz as a person with significant control on 22 March 2024
22 Mar 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 2a the Quadrant Epsom Surrey KT17 4RH on 22 March 2024
22 Mar 2024 CH01 Director's details changed for Mr James Rupert Charles Strachwitz on 22 March 2024
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
23 Feb 2024 PSC04 Change of details for Mr James Rupert Charles Strachwitz as a person with significant control on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mr James Rupert Charles Strachwitz on 23 February 2024
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 SH02 Sub-division of shares on 5 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Vivek Mehra on 23 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Ömer Babaoglu on 23 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
06 Mar 2023 CERTNM Company name changed tangerine partners LIMITED\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-05
06 Mar 2023 PSC01 Notification of Vivek Mehra as a person with significant control on 5 March 2023
06 Mar 2023 PSC01 Notification of Ömer Babaoglu as a person with significant control on 5 March 2023
06 Mar 2023 PSC04 Change of details for Mr James Rupert Charles Strachwitz as a person with significant control on 5 March 2023
06 Mar 2023 AP01 Appointment of Mr Ömer Babaoglu as a director on 5 March 2023
05 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 March 2023
  • GBP 1,000
14 Jun 2022 CH01 Director's details changed for Mr James Rupert Charles Strachwitz on 14 June 2022
14 Jun 2022 PSC04 Change of details for Mr James Rupert Charles Strachwitz as a person with significant control on 14 June 2022
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
20 Mar 2022 AP01 Appointment of Mr Vivek Mehra as a director on 18 March 2022
10 Mar 2022 PSC04 Change of details for Mr James Rupert Charles Strachwitz as a person with significant control on 10 March 2022