TANGENT WAVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-22 with no updates |
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 02/05/252 May 2025 | Director's details changed for Andrew Iain Knox on 2025-05-01 |
| 02/05/252 May 2025 | Secretary's details changed for Mrs Tessa Knox on 2025-05-01 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 24/07/2424 July 2024 | Resolutions |
| 24/07/2424 July 2024 | Particulars of variation of rights attached to shares |
| 24/07/2424 July 2024 | Change of share class name or designation |
| 22/07/2422 July 2024 | Cessation of Christopher John Rose as a person with significant control on 2024-06-27 |
| 22/07/2422 July 2024 | Appointment of Mrs Tessa Knox as a secretary on 2024-06-27 |
| 22/07/2422 July 2024 | Termination of appointment of Christopher John Rose as a director on 2024-06-27 |
| 22/07/2422 July 2024 | Cancellation of shares. Statement of capital on 2024-06-27 |
| 22/07/2422 July 2024 | Notification of Tessa Knox as a person with significant control on 2024-06-27 |
| 15/07/2415 July 2024 | Purchase of own shares. |
| 18/04/2418 April 2024 | Registered office address changed from 4 Crowbush Farm Luton Road Toddington Dunstable Bedfordshire LU5 6HU to 14 Church Green Totternhoe Dunstable Bedfordshire LU6 1RF on 2024-04-18 |
| 18/04/2418 April 2024 | Registered office address changed from 14 Church Green Totternhoe Dunstable Bedfordshire LU6 1RF United Kingdom to 260-270 Butterfield Great Marlings Luton LU2 8DL on 2024-04-18 |
| 17/01/2417 January 2024 | Register inspection address has been changed to 14 Church Green Totternhoe Dunstable LU6 1RF |
| 17/01/2417 January 2024 | Register(s) moved to registered inspection location 14 Church Green Totternhoe Dunstable LU6 1RF |
| 04/01/244 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/01/232 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Change of share class name or designation |
| 28/09/2228 September 2022 | Resolutions |
| 28/09/2228 September 2022 | Resolutions |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 28/01/1628 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 01/01/151 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 13/01/1413 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
| 12/01/1412 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAIN KNOX / 01/12/2013 |
| 12/01/1412 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROSE / 01/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROSE / 14/03/2013 |
| 03/01/133 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 30/01/1230 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 09/01/119 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 09/01/119 January 2011 | REGISTERED OFFICE CHANGED ON 09/01/2011 FROM 14 LUTON ROAD TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6HU UNITED KINGDOM |
| 06/01/116 January 2011 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ |
| 01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 01/07/101 July 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROSE / 09/01/2010 |
| 14/01/1014 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KNOX / 09/01/2010 |
| 29/01/0929 January 2009 | DIRECTOR APPOINTED CHRISTOPHER ROSE |
| 29/01/0929 January 2009 | DIRECTOR APPOINTED ANDREW IAIN KNOX |
| 14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 09/01/099 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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