TANGENT DEVICES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 25/03/2525 March 2025 | Accounts for a dormant company made up to 2025-03-13 | 
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-13 with updates | 
| 13/03/2513 March 2025 | Termination of appointment of Christopher John Rose as a director on 2025-03-01 | 
| 13/03/2513 March 2025 | Cessation of Christopher John Rose as a person with significant control on 2025-03-01 | 
| 13/03/2513 March 2025 | Annual accounts for year ending 13 Mar 2025 | 
| 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 | 
| 18/03/2418 March 2024 | Accounts for a dormant company made up to 2024-03-13 | 
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-13 with no updates | 
| 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 | 
| 13/03/2413 March 2024 | Annual accounts for year ending 13 Mar 2024 | 
| 17/03/2317 March 2023 | Accounts for a dormant company made up to 2023-03-13 | 
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-13 with no updates | 
| 13/03/2313 March 2023 | Annual accounts for year ending 13 Mar 2023 | 
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-13 with no updates | 
| 28/03/2228 March 2022 | Accounts for a dormant company made up to 2022-03-13 | 
| 13/03/2213 March 2022 | Annual accounts for year ending 13 Mar 2022 | 
| 13/03/2113 March 2021 | Annual accounts for year ending 13 Mar 2021 | 
| 13/03/2013 March 2020 | Annual accounts for year ending 13 Mar 2020 | 
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES | 
| 18/03/1918 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/03/19 | 
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES | 
| 13/03/1913 March 2019 | Annual accounts for year ending 13 Mar 2019 | 
| 21/03/1821 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/03/18 | 
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES | 
| 13/03/1813 March 2018 | Annual accounts for year ending 13 Mar 2018 | 
| 15/03/1715 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/03/17 | 
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | 
| 13/03/1713 March 2017 | Annual accounts for year ending 13 Mar 2017 | 
| 21/03/1621 March 2016 | PREVSHO FROM 31/03/2016 TO 13/03/2016 | 
| 21/03/1621 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/03/16 | 
| 21/03/1621 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders | 
| 13/03/1613 March 2016 | Annual accounts for year ending 13 Mar 2016 | 
| 22/04/1522 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 19/03/1519 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders | 
| 09/05/149 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | 
| 09/04/149 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders | 
| 09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROSE / 01/03/2014 | 
| 09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAIN KNOX / 01/03/2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 18/06/1318 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 18/06/1318 June 2013 | COMPANY NAME CHANGED WRENFORD LIMITED CERTIFICATE ISSUED ON 18/06/13 | 
| 22/05/1322 May 2013 | DIRECTOR APPOINTED ANDREW IAIN KNOX | 
| 22/05/1322 May 2013 | DIRECTOR APPOINTED CHRISTOPHER JOHN ROSE | 
| 22/05/1322 May 2013 | 24/04/13 STATEMENT OF CAPITAL GBP 2 | 
| 12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ UNITED KINGDOM | 
| 12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | 
| 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 | 
| 13/03/1313 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
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