TANGERINE CONFECTIONERY GROUP LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

29/11/2429 November 2024 Resolutions

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-09-19

View Document

17/05/2417 May 2024 Termination of appointment of Katherine Susan Atkinson as a secretary on 2024-05-17

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

14/01/2414 January 2024 Accounts for a small company made up to 2023-03-31

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

20/06/2320 June 2023 Appointment of Mr Kevin Raymond George Moore as a director on 2023-06-15

View Document

12/04/2312 April 2023 Termination of appointment of Ashley James Hicks as a director on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Ms Lindsey Moses-Roberts as a director on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Mr Lee Anthony Nicholls as a director on 2023-04-01

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

03/01/233 January 2023 Appointment of Mr Thibaut Guy Eissautier as a director on 2022-12-21

View Document

03/01/233 January 2023 Termination of appointment of Andrew David Driscoll as a director on 2022-12-31

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

10/11/2210 November 2022 Change of details for Taurus Bidco Limited as a person with significant control on 2016-04-06

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

27/01/2227 January 2022 Second filing of Confirmation Statement dated 2021-12-06

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-09-30

View Document

25/01/2225 January 2022 Registration of charge 056600940009, created on 2022-01-21

View Document

11/01/2211 January 2022 Change of details for Taurus Bidco Limited as a person with significant control on 2021-05-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

18/11/2118 November 2021 Satisfaction of charge 056600940006 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 056600940007 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 056600940008 in full

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056600940007

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY FRANCHETERRE

View Document

28/12/1828 December 2018 CESSATION OF RAPHAEL MAURICE CHARLES VITAL DE BOTTON AS A PSC

View Document

28/12/1828 December 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

28/12/1828 December 2018 SECRETARY APPOINTED MR CLIVE ASHLEY BURNETT

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

28/12/1828 December 2018 CESSATION OF STEVEN FALCON JOSEPH AS A PSC

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056600940006

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY CLIVE BURNETT

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR ANDREW HAWLEY

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR LIONEL ASSANT

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL DE BOTTON

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAURUS BIDCO LIMITED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR ANTONY FRANCHETERRE

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR EVE JUHASZ

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR MARIA ELZA MARLEEN VAN TROYS

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR BENOIT TESTARD

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN ROUX

View Document

22/12/1522 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 21/03/14 STATEMENT OF CAPITAL GBP 11434

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR BENOIT TESTARD

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE SHARPE

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MISS EVE MARION JUHASZ

View Document

27/12/1327 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 06/09/13 STATEMENT OF CAPITAL GBP 9884

View Document

03/10/133 October 2013 06/09/13 STATEMENT OF CAPITAL GBP 10001

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR RAPHAEL DE BOTTON

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAMSAUER

View Document

12/09/1212 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR CLIVE RICHARD SHARPE

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER ALAN MARSHALL

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR GRAHAM KEITH HUNTER

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL

View Document

13/12/1113 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR WAYNE BEEDLE

View Document

02/08/112 August 2011 DIRECTOR APPOINTED ROBERT RAMSAUER

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ALAN DAVID ROUX

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR LIONEL YVES ASSANT

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARRETT CURRAN

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE DODDS

View Document

18/07/1118 July 2011 ADOPT ARTICLES 29/06/2011

View Document

18/07/1118 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 10001.00

View Document

18/07/1118 July 2011 ADOPT ARTICLES 30/06/2011

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/108 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 01/11/2009

View Document

15/10/0915 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE DODDS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE DODDS / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ASHLEY BURNETT / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRETT JOHN CURRAN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSHALL / 01/10/2009

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH / 13/02/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECTION 175 14/10/2008

View Document

29/09/0829 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/02/0811 February 2008 ARTICLES OF ASSOCIATION

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: CLIFTON ROAD MARTON BLACKPOOL LANCASHIRE FY4 4QB

View Document

18/09/0718 September 2007 AUDITOR'S RESIGNATION

View Document

31/08/0731 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 COMPANY NAME CHANGED DMWSL 489 LIMITED CERTIFICATE ISSUED ON 27/02/06

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

20/01/0620 January 2006 SHARES AGREEMENT OTC

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 NC INC ALREADY ADJUSTED 12/01/06

View Document

20/01/0620 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/01/0620 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0620 January 2006 £ NC 100/10000 12/01/

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 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