TANGERINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Second filing of Confirmation Statement dated 2021-04-16

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

27/04/2127 April 2021 Confirmation statement made on 2021-04-16 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

04/07/194 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/194 July 2019 21/05/19 STATEMENT OF CAPITAL GBP 383.0

View Document

20/06/1920 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1920 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1920 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1920 June 2019 ALTER ARTICLES 21/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

01/11/181 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/181 November 2018 COMPANY NAME CHANGED DIRECTION AND DESIGN LIMITED CERTIFICATE ISSUED ON 01/11/18

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD DARBYSHIRE / 29/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELINDA ANN DARBYSHIRE / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MRS MELINDA ANN DARBYSHIRE / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN RICHARD DARBYSHIRE / 29/10/2018

View Document

29/10/1829 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MELINDA ANN DARBYSHIRE / 29/10/2018

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

17/07/1817 July 2018 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

10/07/1810 July 2018 AUDITOR'S RESIGNATION

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1721 June 2017 ARTICLES OF ASSOCIATION

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

03/06/163 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

15/05/1515 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM LANMOR HOUSE, 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MRS MELINDA ANN DARBYSHIRE

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047374880001

View Document

28/04/1428 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD DARBYSHIRE / 16/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 SUB DIVISION 23/04/2009

View Document

03/06/093 June 2009 S-DIV

View Document

06/05/096 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/07/0815 July 2008 GBP IC 405/388 14/05/08 GBP SR 17@1=17

View Document

08/07/088 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: LANMOR HOUSE, 370-386 HIGH ROAD WEMBLEY MIDDX HA9 6AX

View Document

28/04/0628 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0518 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0518 February 2005 £ NC 1000/1010 12/01/0

View Document

18/02/0518 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0518 February 2005 NC INC ALREADY ADJUSTED 12/01/05

View Document

27/05/0427 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED DIRECTION AND DESIGNS LIMITED CERTIFICATE ISSUED ON 25/04/03

View Document

16/04/0316 April 2003 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