TANGENT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
23/09/2123 September 2021 | Registration of charge 072246420004, created on 2021-09-21 |
23/09/2123 September 2021 | Registration of charge 072246420003, created on 2021-09-21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
07/02/197 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072246420002 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072246420001 |
21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EJAZ HAQ / 20/09/2018 |
20/09/1820 September 2018 | PSC'S CHANGE OF PARTICULARS / MR EJAZ HAQ / 20/09/2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EJAZ HAQ |
11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EJAZ HAQ / 14/03/2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG |
08/08/178 August 2017 | DISS40 (DISS40(SOAD)) |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
04/07/174 July 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/04/1424 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND |
30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EJAZ HAQ / 30/09/2013 |
29/04/1329 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/05/1127 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SANDEEP BOWRY |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EJAZ HAQ / 11/05/2010 |
15/04/1015 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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