TANGENT DEVICES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2025-03-13

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

13/03/2513 March 2025 Termination of appointment of Christopher John Rose as a director on 2025-03-01

View Document

13/03/2513 March 2025 Cessation of Christopher John Rose as a person with significant control on 2025-03-01

View Document

13/03/2513 March 2025 Annual accounts for year ending 13 Mar 2025

View Accounts

18/03/2418 March 2024 Registered office address changed from 4 Crowbush Farm Luton Road Toddington Beds LU5 6HU to 14 14 Church Green Totternhoe Dunstable LU6 1RF on 2024-03-18

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2024-03-13

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from 14 14 Church Green Totternhoe Dunstable LU6 1RF England to 14 Church Green Totternhoe Dunstable LU6 1RF on 2024-03-18

View Document

13/03/2413 March 2024 Annual accounts for year ending 13 Mar 2024

View Accounts

17/03/2317 March 2023 Accounts for a dormant company made up to 2023-03-13

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/03/2313 March 2023 Annual accounts for year ending 13 Mar 2023

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2022-03-13

View Document

13/03/2213 March 2022 Annual accounts for year ending 13 Mar 2022

View Accounts

13/03/2113 March 2021 Annual accounts for year ending 13 Mar 2021

View Accounts

13/03/2013 March 2020 Annual accounts for year ending 13 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 Annual accounts for year ending 13 Mar 2019

View Accounts

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/03/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

13/03/1813 March 2018 Annual accounts for year ending 13 Mar 2018

View Accounts

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts for year ending 13 Mar 2017

View Accounts

21/03/1621 March 2016 PREVSHO FROM 31/03/2016 TO 13/03/2016

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/03/16

View Document

21/03/1621 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

13/03/1613 March 2016 Annual accounts for year ending 13 Mar 2016

View Accounts

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROSE / 01/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAIN KNOX / 01/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/06/1318 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED WRENFORD LIMITED CERTIFICATE ISSUED ON 18/06/13

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED ANDREW IAIN KNOX

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN ROSE

View Document

22/05/1322 May 2013 24/04/13 STATEMENT OF CAPITAL GBP 2

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ UNITED KINGDOM

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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