TANGERINE POLICIES LTD

Company Documents

DateDescription
13/11/2413 November 2024 Progress report in a winding up by the court

View Document

16/11/2316 November 2023 Registered office address changed from PO Box 4385 11316392 - Companies House Default Address Cardiff CF14 8LH to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2023-11-16

View Document

15/11/2315 November 2023 Appointment of a liquidator

View Document

26/06/2326 June 2023 Order of court to wind up

View Document

16/05/2316 May 2023 Registered office address changed to PO Box 4385, 11316392 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-16

View Document

04/01/234 January 2023 Certificate of change of name

View Document

04/01/234 January 2023 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 128 City Road London EC1V 2NX on 2023-01-04

View Document

04/01/234 January 2023 Termination of appointment of Robert Stephen Hampshire as a director on 2022-12-23

View Document

04/01/234 January 2023 Termination of appointment of Nicholas John Robinson as a director on 2022-12-23

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

25/10/2125 October 2021 Appointment of Mr Robert Stephen Hampshire as a director on 2021-10-04

View Document

25/10/2125 October 2021 Director's details changed for Mr Nicholas John Robinson on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mr Nicholas John Robinson as a person with significant control on 2021-10-04

View Document

25/10/2125 October 2021 Notification of Robert Stephen Hampshire as a person with significant control on 2021-10-04

View Document

09/06/219 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113163920001

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

11/06/1811 June 2018 ARTICLES OF ASSOCIATION

View Document

11/06/1811 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1816 May 2018 COMPANY NAME CHANGED ASPECT FORMATIONS LIMITED CERTIFICATE ISSUED ON 16/05/18

View Document

16/05/1816 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1818 April 2018 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