TANGENT 90 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewNotification of a person with significant control statement

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

19/02/2419 February 2024 Registered office address changed from Pegasus Court 27 Herschel Street Slough SL1 1PA to 95 Mortimer Street London W1W 7GB on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Notification of Peter Charles West as a person with significant control on 2021-10-25

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

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

View Accounts

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

04/08/214 August 2021 Director's details changed for Mr Peter Charles West on 2021-07-30

View Document

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

View Accounts

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR DOMINIC JAMES FISK / 22/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL LUCAS / 19/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES FISK / 19/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL LUCAS / 22/05/2020

View Document

26/05/2026 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC JAMES FISK / 19/05/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/2019 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 8780

View Document

05/02/205 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

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

View Accounts

30/08/1830 August 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1727 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/08/2017

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 20/08/17 STATEMENT OF CAPITAL GBP 8980

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069958680002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069958680001

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

01/09/161 September 2016 22/04/16 STATEMENT OF CAPITAL GBP 8930

View Document

08/04/168 April 2016 ADOPT ARTICLES 08/02/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 SECOND FILING WITH MUD 20/08/14 FOR FORM AR01

View Document

29/02/1629 February 2016 SECOND FILING WITH MUD 20/08/15 FOR FORM AR01

View Document

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

View Accounts

10/09/1510 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 17/02/14 STATEMENT OF CAPITAL GBP 200

View Document

20/05/1420 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 200

View Document

20/05/1420 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 250

View Document

19/05/1419 May 2014 ADOPT ARTICLES 17/02/2014

View Document

15/05/1415 May 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/08/1322 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/08/1223 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

27/05/1227 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/09/1111 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ, UNITED KINGDOM

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR RICHARD MICHAEL LUCAS

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC JAMES FISK / 01/10/2009

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/09/1020 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 23/11/09 STATEMENT OF CAPITAL GBP 8200

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR PETER CHARLES WEST

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM, 43 THE CHERRY ORCHARD, HADLOW, TONBRIDGE, TN11 0HU, UNITED KINGDOM

View Document

20/08/0920 August 2009 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