TANGENT TCS LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
10/10/2410 October 2024 | Appointment of Dr Alexander William Graham as a director on 2024-10-01 |
22/08/2422 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-14 with updates |
04/10/234 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/11/2217 November 2022 | Cessation of Sandra Graham as a person with significant control on 2022-11-03 |
17/11/2217 November 2022 | Notification of Kenneth Bryce Graham as a person with significant control on 2022-11-03 |
17/11/2217 November 2022 | Termination of appointment of Sandra Graham as a director on 2022-11-03 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
06/10/226 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2130 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/05/1931 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/11/152 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/10/1430 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1131 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BRYCE GRAHAM / 01/04/2011 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
07/03/117 March 2011 | DIRECTOR APPOINTED MR KENNETH BRYCE GRAHAM |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA GRAHAM / 14/10/2009 |
10/11/0810 November 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/11/0712 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/11/069 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
06/11/056 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/07/056 July 2005 | DIRECTOR RESIGNED |
06/07/056 July 2005 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ |
08/11/048 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
18/02/0418 February 2004 | SECRETARY RESIGNED |
18/02/0418 February 2004 | DIRECTOR RESIGNED |
18/02/0418 February 2004 | DIRECTOR RESIGNED |
18/02/0418 February 2004 | NEW SECRETARY APPOINTED |
18/02/0418 February 2004 | NEW DIRECTOR APPOINTED |
18/02/0418 February 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
09/12/039 December 2003 | COMPANY NAME CHANGED MM&S (3030) LIMITED CERTIFICATE ISSUED ON 09/12/03 |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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