- Company Overview for TANGERINE X FS LIMITED (13965457)
- Filing history for TANGERINE X FS LIMITED (13965457)
- People for TANGERINE X FS LIMITED (13965457)
- More for TANGERINE X FS LIMITED (13965457)
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
|
|
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
|
|
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 |