TANGERINE BEE LIMITED
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Micro company accounts made up to 2023-06-30 |
17/10/2417 October 2024 | Confirmation statement made on 2024-06-15 with no updates |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
21/06/2421 June 2024 | Application to strike the company off the register |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
16/11/2316 November 2023 | Confirmation statement made on 2023-06-15 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/10/1816 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPA CHILVERS |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM, 145-157 ST JOHN STREET, LONDON, EC1V4PW |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/09/1417 September 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND |
19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM, LEEWARD HOUSE FITZROY ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3LJ, UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM, THE INNOVATION CENTRE UNIVERSITY OF EXETER CAMPUS, RENNES DRIVE, EXETER, DEVON, EX4 4RN, UNITED KINGDOM |
24/08/1224 August 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
28/06/1128 June 2011 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM, UNIT B1C, THE INNOVATION CENTRE, UNIVERSITY OF EXETER, RENNES DRIVE,, EXETER, DEVON, EX4 4RN, UNITED KINGDOM |
27/06/1127 June 2011 | APPOINTMENT TERMINATED, SECRETARY CLIVE CHILVERS |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE COLIN CHILVERS / 01/11/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUPA CHILVERS / 01/11/2009 |
03/07/093 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/10/0829 October 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
18/09/0818 September 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, 6 PROVIDENCE COURT, PYNES HILL, EXETER, DEVON, EX2 5JL |
02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY WHEELERS (EXETER) LTD |
01/08/081 August 2008 | 30/06/07 TOTAL EXEMPTION FULL |
24/04/0824 April 2008 | SECRETARY APPOINTED MR CLIVE COLIN CHILVERS |
16/07/0716 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
01/08/061 August 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/07/056 July 2005 | NEW SECRETARY APPOINTED |
06/07/056 July 2005 | NEW DIRECTOR APPOINTED |
06/07/056 July 2005 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: THE MERIDIAN, 4 COPTHALL HOUSE, STATION SQUARE, COVENTRY, WEST MIDLANDS CV1 2FL |
25/06/0525 June 2005 | SECRETARY RESIGNED |
25/06/0525 June 2005 | DIRECTOR RESIGNED |
15/06/0515 June 2005 | 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