TANGERINE THE CUSTOMER VALUE CONSULTANCY LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/192 January 2019 APPLICATION FOR STRIKING-OFF

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 27 September 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts for year ending 27 Sep 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 27 September 2015

View Document

08/03/168 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

27/09/1527 September 2015 Annual accounts for year ending 27 Sep 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 27 September 2014

View Document

23/06/1523 June 2015 PREVSHO FROM 28/09/2014 TO 27/09/2014

View Document

09/03/159 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELENE FRANCES SHERWIN / 02/02/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM COURT FARM STANDERWICK FROME SOMERSET BA11 2PR

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER SHERWIN / 02/02/2015

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER SHERWIN / 03/02/2015

View Document

05/01/155 January 2015 PREVEXT FROM 28/03/2014 TO 28/09/2014

View Document

24/12/1424 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

27/09/1427 September 2014 Annual accounts for year ending 27 Sep 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 29 March 2013

View Document

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

29/03/1329 March 2013 Annual accounts for year ending 29 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENE FRANCES SHERWIN / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER SHERWIN / 19/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 21 KING STREET FROME SOMERSET BA11 1BJ

View Document

15/04/0315 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: C/O CHASE BUREAU NO.1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

14/04/9914 April 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: CHASE EURO 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 26/27 BEDFORD SQUARE LONDON WC1B 3HH

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 26/27 BEDFORD SQUARE LONDON WC1B 3HH

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: THE CHEQUERS 2 CHURCH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2DE

View Document

25/03/9825 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

25/02/9825 February 1998 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