TANGENT REPROFILING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 2025-06-19

View Document

02/06/252 June 2025 Director's details changed for Dr Suzanne Jane Dilly on 2025-06-02

View Document

16/05/2516 May 2025 Termination of appointment of Beach Secretaries Limited as a secretary on 2025-05-15

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Register inspection address has been changed to London Bioscience Innovation Centre Royal College Street London NW1 0NH

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF ENGLAND

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALAN STOLOFF / 25/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEELE SYNGE / 25/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

25/03/1925 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 25/03/2019

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

19/10/1519 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILSON WANDERLEY

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

22/10/1422 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 ALTER ARTICLES 28/01/2014

View Document

10/04/1410 April 2014 10/03/14 STATEMENT OF CAPITAL GBP 499.86

View Document

10/12/1310 December 2013 19/11/13 STATEMENT OF CAPITAL GBP 228.79

View Document

15/10/1315 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE JANE DILLY / 01/09/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR WILSON ROMERO CAPARROS WANDERLEY / 01/09/2013

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 SECTION 519

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/10/1211 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE JANE DILLY / 01/10/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILSON ROMERO CAPARROS WANDERLEY / 01/10/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL CHRISTOPHER TAYLOR / 01/10/2009

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEELE SYNGE / 21/10/2009

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED GREGORY ALAN STOLOFF

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED JAMES STEELE SYNGE

View Document

19/12/0819 December 2008 S-DIV

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR CROFT NOMINEES LIMITED

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED DR WILSON ROMERO CAPARROS WANDERLEY

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED PAUL CHRISTOPHER TAYLOR

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED DR SUZANNE JANE DILLY

View Document

19/12/0819 December 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

19/12/0819 December 2008 NC INC ALREADY ADJUSTED 10/12/08

View Document

19/12/0819 December 2008 GBP NC 100/415 10/12/2008

View Document

20/10/0820 October 2008 COMPANY NAME CHANGED TANGENT REPROFILIN LIMITED CERTIFICATE ISSUED ON 20/10/08

View Document

17/10/0817 October 2008 COMPANY NAME CHANGED BEALAW (912) LIMITED CERTIFICATE ISSUED ON 17/10/08

View Document

08/10/088 October 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

30/09/0830 September 2008 APPLICATION FOR STRIKING-OFF

View Document

23/09/0823 September 2008 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