TANGENT MANAGEMENT LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Liquidators' statement of receipts and payments to 2025-02-08

View Document

16/04/2416 April 2024 Liquidators' statement of receipts and payments to 2024-02-08

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 2023-02-22

View Document

22/02/2322 February 2023 Declaration of solvency

View Document

22/02/2322 February 2023 Appointment of a voluntary liquidator

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of Cooper Paul as a secretary on 2022-05-19

View Document

04/02/224 February 2022 Appointment of Mrs Keiko Tsukioka Mckeown as a director on 2022-02-04

View Document

03/02/223 February 2022 Cessation of Leslie Richard Mckeown as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Notification of Keiko Tsukioka Mckeown as a person with significant control on 2022-02-03

View Document

22/12/2122 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Notification of Leslie Richard Jube Tsukioka Mckeown as a person with significant control on 2021-07-16

View Document

14/07/2114 July 2021 Appointment of Cooper Paul as a secretary on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Yoshimi Umeda as a secretary on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Leslie Richard Mckeown as a director on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Leslie Richard Jube Seichi Tsukioka Mckeown as a director on 2021-07-13

View Document

11/03/2111 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

20/03/2020 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE RICHARD MCKEOWN / 08/02/2010

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/03/2008

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 3 WOOD ROW THROOP ROAD BOURNMOUTH BH8 0DN

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FIRST GAZETTE

View Document

05/10/055 October 2005 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