TANGENT INDUSTRIES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Cessation of Tangent Group Limited as a person with significant control on 2025-03-25

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

27/03/2527 March 2025 Notification of Tangent Holding Co. Ltd as a person with significant control on 2025-03-25

View Document

12/03/2512 March 2025 Registration of charge 000912830007, created on 2025-03-05

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Termination of appointment of Jack Benjamin Green as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Theodore Samuel Green as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Rebecca Sarah Marks as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Catherine Victoria Robinson as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Oliver Charles Green as a director on 2024-07-12

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Director's details changed for Catherine Victoria Robinson on 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP GREEN / 01/08/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR JACK BENJAMIN GREEN

View Document

17/08/1817 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACK GREEN

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR JACK BENJAMIN GREEN

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE SAMUEL GREEN / 03/03/2017

View Document

16/12/1616 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/05/138 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/11/1219 November 2012

View Document

19/11/1219 November 2012

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR THEODORE SAMUEL GREEN

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/04/1226 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR OLIVER CHARLES GREEN

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/05/107 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ

View Document

27/04/0327 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS; AMEND

View Document

10/05/0110 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 REGISTERED OFFICE CHANGED ON 08/09/96 FROM: 15 ST GEORGE STREET HANOVOVER SQUARE LONDON W1R 0LU

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 POS 27/11/95

View Document

22/11/9522 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

01/10/931 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/10/931 October 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 £ IC 7600/7370 25/03/93 £ SR 230@1=230

View Document

22/04/9322 April 1993 230 ORD SHARES £1 25/03/93

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 ADOPT MEM AND ARTS 26/10/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 15/04/92; CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9011 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

29/09/8929 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

24/07/8924 July 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

21/10/8821 October 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 REGISTERED OFFICE CHANGED ON 30/08/88 FROM: NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6AJ

View Document

16/10/8716 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/07/8618 July 1986 DIRECTOR RESIGNED

View Document

17/07/8617 July 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

04/05/834 May 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/7615 March 1976 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/7227 June 1972 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 1906 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