TANGENT TCS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

10/10/2410 October 2024 Appointment of Dr Alexander William Graham as a director on 2024-10-01

View Document

22/08/2422 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

17/11/2217 November 2022 Cessation of Sandra Graham as a person with significant control on 2022-11-03

View Document

17/11/2217 November 2022 Notification of Kenneth Bryce Graham as a person with significant control on 2022-11-03

View Document

17/11/2217 November 2022 Termination of appointment of Sandra Graham as a director on 2022-11-03

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/2130 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/05/1931 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/152 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BRYCE GRAHAM / 01/04/2011

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR KENNETH BRYCE GRAHAM

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA GRAHAM / 14/10/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

06/11/056 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

08/11/048 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

09/12/039 December 2003 COMPANY NAME CHANGED MM&S (3030) LIMITED CERTIFICATE ISSUED ON 09/12/03

View Document

14/10/0314 October 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