TANGENT RESOURCES LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

06/11/236 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

23/12/2223 December 2022 Termination of appointment of Peter John Connor as a director on 2022-12-14

View Document

23/12/2223 December 2022 Appointment of Mr William Joseph Wright as a director on 2022-12-14

View Document

21/12/2221 December 2022 Appointment of Mr William Joseph Wright as a secretary on 2022-12-14

View Document

21/12/2221 December 2022 Termination of appointment of Peter John Connor as a secretary on 2022-12-14

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/10/2218 October 2022 Change of details for Tangent International Group Ltd as a person with significant control on 2022-03-14

View Document

04/10/214 October 2021 Change of details for Tangent International Group Plc as a person with significant control on 2021-09-03

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/03/1630 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CONNOR / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN CONNOR / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STEPHEN DEAR / 12/10/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM SWAN HOUSE 11 WOODBROOK CRESCENT BILLERICAY ESSEX CH12 0EQ

View Document

29/03/0829 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEAR / 28/03/2008

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 COMPANY NAME CHANGED PARALLEL RESOURCES LIMITED CERTIFICATE ISSUED ON 17/03/03

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: SHELDUCK HSE 10 WOODBROOK CRES BILLERICAY ESSEX CM12 0EQ

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 AUDITOR'S RESIGNATION

View Document

25/10/9925 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 EXEMPTION FROM APPOINTING AUDITORS 04/10/93

View Document

18/10/9318 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 EXEMPTION FROM APPOINTING AUDITORS 30/09/91

View Document

16/03/9316 March 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM: TANGENT INT. GP. PLC WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 RETURN MADE UP TO 13/03/92; CHANGE OF MEMBERS

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91 FROM: WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX, CM13 3BE

View Document

07/11/917 November 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/06/905 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9031 May 1990 REGISTERED OFFICE CHANGED ON 31/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9029 May 1990 COMPANY NAME CHANGED RATEHASTE LIMITED CERTIFICATE ISSUED ON 30/05/90

View Document

21/05/9021 May 1990 ALTER MEM AND ARTS 28/03/90

View Document

13/03/9013 March 1990 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