TANGIBLE BRANDING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Marsland Chambers 1a Marsland Road Sale Moor M33 3HP on 2025-02-11

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Cessation of Dominic Box as a person with significant control on 2023-10-16

View Document

18/10/2318 October 2023 Appointment of Stephanie Almond as a director on 2023-10-16

View Document

18/10/2318 October 2023 Termination of appointment of Suzanne Jane Box as a secretary on 2023-10-16

View Document

18/10/2318 October 2023 Termination of appointment of Suzanne Jane Box as a director on 2023-10-16

View Document

18/10/2318 October 2023 Notification of Tangible Holdings Limited as a person with significant control on 2023-10-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

13/12/2213 December 2022 Appointment of Mrs Suzanne Jane Box as a director on 2022-12-09

View Document

13/12/2213 December 2022 Director's details changed for Dominic Box on 2022-12-09

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Satisfaction of charge 1 in full

View Document

11/05/2211 May 2022 Satisfaction of charge 2 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

22/12/2022 December 2020 CESSATION OF GAIL ANNA BALFOUR AS A PSC

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / DOMINIC BOX / 05/11/2020

View Document

11/12/2011 December 2020 05/11/20 STATEMENT OF CAPITAL GBP 5300

View Document

11/12/2011 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/2010 December 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/2027 October 2020 ARTICLES OF ASSOCIATION

View Document

27/10/2027 October 2020 ARTICLES OF ASSOCIATION

View Document

27/10/2027 October 2020 ALTER ARTICLES 24/09/2020

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR GAIL BALFOUR

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 30/09/16 STATEMENT OF CAPITAL GBP 10600

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/12/165 December 2016 30/09/16 STATEMENT OF CAPITAL GBP 6100

View Document

05/12/165 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1615 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 11400

View Document

09/09/169 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN CHAMBERLAIN

View Document

03/05/163 May 2016 02/05/16 STATEMENT OF CAPITAL GBP 28100

View Document

28/04/1628 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 27100

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MRS SUZANNE JANE BOX

View Document

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BOX / 05/04/2012

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 13/04/10 STATEMENT OF CAPITAL GBP 27100

View Document

01/06/101 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 GBP IC 36000/24600 07/08/09 GBP SR 11400@1=11400

View Document

14/08/0914 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN PALMER

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY JANE PALMER

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/092 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM NO 1 BISHOPS WHARF WALNUT TREE CLOSE GUILDFORD SURREY

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED DOMINIC BOX

View Document

02/06/082 June 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: ONSLOW BRIDGE CHAMBERS BRIDGE STREET GUILDFORD SURREY GU1 4RA

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 £ NC 2/50000 30/09/00

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 30/09/00

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 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