TANGENT CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Total exemption full accounts made up to 2025-02-27 |
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
| 27/02/2527 February 2025 | Annual accounts for year ending 27 Feb 2025 |
| 22/08/2422 August 2024 | Second filing of Confirmation Statement dated 2024-06-13 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-06-13 with updates |
| 15/05/2415 May 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
| 13/05/2413 May 2024 | Total exemption full accounts made up to 2024-02-27 |
| 27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
| 04/12/234 December 2023 | Satisfaction of charge 040134350001 in full |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2023-02-27 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
| 02/02/232 February 2023 | Termination of appointment of Lynn Sutheran as a director on 2022-12-31 |
| 02/02/232 February 2023 | Termination of appointment of Andrea Lister as a director on 2022-12-10 |
| 27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
| 26/02/2226 February 2022 | Total exemption full accounts made up to 2020-02-27 |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
| 27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
| 01/07/191 July 2019 | DIRECTOR APPOINTED MRS ANDREA LISTER |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
| 28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 6 QUEENS COURT NORTH, THIRD AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0BU |
| 30/11/1830 November 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD SUTHERAN / 30/11/2018 |
| 30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM SUTHERAN / 30/11/2018 |
| 30/11/1830 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS LYNN SUTHERAN / 30/11/2018 |
| 30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD SUTHERAN / 30/11/2018 |
| 30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNN SUTHERAN / 30/11/2018 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/07/1726 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040134350001 |
| 19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN SUTHERAN |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EDWARD SUTHERAN |
| 19/07/1719 July 2017 | DIRECTOR APPOINTED MR LIAM SUTHERAN |
| 19/07/1719 July 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 101 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/06/1629 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 26/06/1526 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 18/07/1418 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 20 KINGSWAY HOUSE KINGSWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0HW |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 27/06/1327 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 01/03/131 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 11/07/1211 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 07/07/117 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
| 01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD SUTHERAN / 11/06/2010 |
| 31/08/1031 August 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
| 31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN SUTHERAN / 11/06/2010 |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 23/07/0923 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
| 23/07/0923 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 18/08/0818 August 2008 | APPOINTMENT TERMINATED SECRETARY JANETTA SUTHERAN |
| 18/08/0818 August 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
| 29/05/0829 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 11/09/0711 September 2007 | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS |
| 07/06/077 June 2007 | NEW DIRECTOR APPOINTED |
| 22/05/0722 May 2007 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
| 08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 18/08/0518 August 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
| 22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 21/10/0421 October 2004 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: C/0 INSPIRE 3 CARLTON COURT TEAM VALLEY GATESHEAD NE11 0AZ |
| 29/06/0429 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
| 24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 08/08/038 August 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
| 06/12/026 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 12/08/0212 August 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
| 12/07/0212 July 2002 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: CLIVE OWEN & CO AYKLEY VALE CHAMBER DURHAM ROAD AYKLEY HEADS DURHAM DH1 5NE |
| 06/12/016 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 22/11/0122 November 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 |
| 22/11/0122 November 2001 | SECRETARY RESIGNED |
| 22/11/0122 November 2001 | NEW DIRECTOR APPOINTED |
| 22/11/0122 November 2001 | DIRECTOR RESIGNED |
| 22/11/0122 November 2001 | NEW SECRETARY APPOINTED |
| 30/07/0130 July 2001 | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
| 24/07/0124 July 2001 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: DENNIS & TURNBULL STRATTON PARK HOUSE, WANBOROUGH ROAD SWINDON WILTSHIRE SN3 4HG |
| 28/06/0028 June 2000 | NEW DIRECTOR APPOINTED |
| 28/06/0028 June 2000 | SECRETARY RESIGNED |
| 28/06/0028 June 2000 | NEW SECRETARY APPOINTED |
| 28/06/0028 June 2000 | DIRECTOR RESIGNED |
| 13/06/0013 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TANGENT CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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