TANGERINE EQUINE

Company Documents

DateDescription
26/06/2526 June 2025 Full accounts made up to 2024-10-27

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-10-29

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-10-30

View Document

19/06/2319 June 2023 Appointment of Paul Connolly as a director on 2023-06-19

View Document

26/10/2226 October 2022 Certificate of re-registration from Limited to Unlimited

View Document

26/10/2226 October 2022 Re-registration of Memorandum and Articles

View Document

26/10/2226 October 2022 Re-registration assent

View Document

26/10/2226 October 2022 Re-registration from a private limited company to a private unlimited company

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

28/07/2128 July 2021 Full accounts made up to 2020-11-01

View Document

20/03/2020 March 2020 ARTICLES OF ASSOCIATION

View Document

20/03/2020 March 2020 ALTER ARTICLES 05/03/2020

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYTHORNTHWAITE

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JOHN JOSEPH CONNOLLY

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR WILLIAM GERARD CONNOLLY

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JOSEPH CONNOLLY

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR GARETH JOSEPH CONNOLLY

View Document

11/03/2011 March 2020 CESSATION OF DAVID ALAN HAYTHORNTHWAITE AS A PSC

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM DOCKLANDS DOCK ROAD LYTHAM ST. ANNES LANCASHIRE FY8 5AQ UNITED KINGDOM

View Document

11/03/2011 March 2020 CURREXT FROM 30/06/2020 TO 31/10/2020

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORAN HEALTHCARE LIMITED

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110077930002

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110077930001

View Document

20/02/2020 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 4

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110077930001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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