TANGENT LINK LTD

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Statement of capital on 2025-04-09

View Document

09/04/259 April 2025

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

01/07/241 July 2024 Appointment of Mr John Antony Longhurst as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Debbie Noble as a director on 2024-07-01

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024 Statement of capital on 2024-06-28

View Document

28/06/2428 June 2024 Resolutions

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

25/09/2325 September 2023 Cessation of Louise Smith as a person with significant control on 2023-05-15

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

21/06/2321 June 2023 Registered office address changed from Chilterns House Business Centre Eton Place 64 High Street Burnham United Kingdom to Chilterns House Business Centre Eton Place 64 High Street Burnham SL1 7JT on 2023-06-21

View Document

21/06/2321 June 2023 Registered office address changed from 64 Chilterns House Business Centre, Eton Place 64 High Street Burnham United Kingdom to Chilterns House Business Centre Eton Place 64 High Street Burnham on 2023-06-21

View Document

15/05/2315 May 2023 Termination of appointment of John Antony Longhurst as a director on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Debbie Noble as a director on 2023-05-15

View Document

15/05/2315 May 2023 Notification of Louise Smith as a person with significant control on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Registered office address changed from Chilterns House Business Centre Eton House, 64 High Street Burnham SL1 7JT England to 64 Chilterns House Business Centre, Eton Place 64 High Street Burnham on 2021-12-02

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from 551 Fairlie Road Slough SL1 4PY England to Chilterns House Business Centre Eton House, 64 High Street Burnham SL1 7JT on 2021-10-14

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM PO BOX SL1 4PY 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 4PY UNITED KINGDOM

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 SECRETARY APPOINTED MRS DIANE KATHLEEN CARTY

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP GUY

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP GUY

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

25/10/1925 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JOHN ANTONY LONGHURST

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY LONGHURST / 21/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP LESLIE GUY / 21/06/2018

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 126 FAIRLIE ROAD 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 4PY UNITED KINGDOM

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE GUY / 21/06/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM C/O TANGENT LINK LTD 46-48A HIGH STREET BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 7JP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LONGHURST

View Document

20/01/1720 January 2017 ADOPT ARTICLES 19/12/2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR JOHN ANTONY LONGHURST

View Document

16/12/1416 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LONGHURST

View Document

21/11/1321 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR JOHN LONGHURST

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE GUY / 08/04/2013

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP LESLIE GUY / 08/04/2013

View Document

20/11/1220 November 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

05/11/125 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 93 HIGH STREET BURNHAM SLOUGH BUCKS SL1 7JZ UNITED KINGDOM

View Document

05/01/125 January 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN GRIFFITH

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM ACACIA COURT 107 HIGH STREET BURNHAM SLOUGH BUCKS SL1 7JZ

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 21/12/10 STATEMENT OF CAPITAL GBP 15

View Document

04/01/114 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE GUY / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN GRIFFITH / 14/12/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 3A STATION ROAD CIPPENHAM SLOUGH SL1 6JJ UNITED KINGDOM

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

07/11/087 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 S-DIV

View Document

07/07/087 July 2008 MEMORANDUM OF ASSOCIATION

View Document

07/07/087 July 2008 SHARES SUB DIVIDED DELIVER FORM G122 07/05/2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0728 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

13/12/0313 December 2003 REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 19 WYNDHAM CRESCENT BURNHAM SL1 8HS

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company