TANGIBLE RESULTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Return of final meeting in a members' voluntary winding up

View Document

25/09/2425 September 2024 Current accounting period extended from 2024-04-05 to 2024-09-30

View Document

21/09/2421 September 2024 Appointment of a voluntary liquidator

View Document

21/09/2421 September 2024 Resolutions

View Document

21/09/2421 September 2024 Declaration of solvency

View Document

21/09/2421 September 2024 Registered office address changed from Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2024-09-21

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/02/2127 February 2021 DISS40 (DISS40(SOAD))

View Document

26/02/2126 February 2021 CESSATION OF MELANIE WOOLFENDEN AS A PSC

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ELIZABETH WOOLFENDEN

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER WOOLFENDEN

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM THE ANCHORAGE COOMBELANDS LANE PULBOROUGH WEST SUSSEX RH20 1AG

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR DAVID ALEXANDER WOOLFENDEN

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR MELANIE WOOLFENDEN

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MISS LAURA ELIZABETH WOOLFENDEN

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

22/05/1922 May 2019 CESSATION OF JOHN GRANVILLE WOOLFENDEN AS A PSC

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE WOOLFENDEN / 30/04/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE WOOLFENDEN / 04/09/2018

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MARGARET WOOLFENDEN / 30/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLFENDEN

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MELANIE MARGARET WOOLFENDEN

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/08/178 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY ANNE OATLEY

View Document

04/05/124 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARY OATLEY / 04/05/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/06/1011 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: DORCHESTER HOUSE STATION ROAD LETCHWORTH HERTS SG6 3AW

View Document

19/06/9119 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/06/916 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

22/05/9122 May 1991 ADOPT MEM AND ARTS 13/05/91

View Document

22/02/9122 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information