TANGIBLE SECURITIES HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/06/246 June 2024 | Resolutions |
06/06/246 June 2024 | Resolutions |
29/05/2429 May 2024 | Declaration of solvency |
29/05/2429 May 2024 | Registered office address changed from C/O the Office 1 Dickens Way Romford RM1 4GQ to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-05-29 |
29/05/2429 May 2024 | Appointment of a voluntary liquidator |
01/05/241 May 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/02/2413 February 2024 | Resolutions |
13/02/2413 February 2024 | |
13/02/2413 February 2024 | |
13/02/2413 February 2024 | Statement of capital on 2024-02-13 |
13/02/2413 February 2024 | Resolutions |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-30 with updates |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | |
09/06/239 June 2023 | |
09/06/239 June 2023 | Statement of capital on 2023-06-09 |
09/06/239 June 2023 | Resolutions |
08/06/238 June 2023 | |
08/06/238 June 2023 | |
27/04/2327 April 2023 | Director's details changed for Isabel Cristina Teixeria Coombs on 2011-03-30 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
30/11/2130 November 2021 | Statement of capital following an allotment of shares on 2021-11-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
18/11/2118 November 2021 | Cessation of Alaric Kaarlo Coombs as a person with significant control on 2021-11-17 |
18/11/2118 November 2021 | Notification of Tevaco S.À R.L. as a person with significant control on 2021-11-17 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Micro company accounts made up to 2020-04-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/02/172 February 2017 | 30/04/16 TOTAL EXEMPTION FULL |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
08/02/168 February 2016 | 30/04/15 TOTAL EXEMPTION FULL |
25/06/1525 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
16/02/1516 February 2015 | 30/04/14 TOTAL EXEMPTION FULL |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 64 BROADWAY 4TH FLOOR LONDON E15 1NT |
23/06/1423 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ISABEL CRISTINA TEIXERIA COOMBS / 30/04/2013 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALARIC KAARLO COOMBS / 30/04/2013 |
05/02/145 February 2014 | 30/04/13 TOTAL EXEMPTION FULL |
08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 15 PENSIONERS COURT THE CHARTERHOUSE CHARTERHOUSE SQUARE LONDON EC1M 6AU |
02/09/132 September 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
07/01/137 January 2013 | 30/04/12 TOTAL EXEMPTION FULL |
05/12/125 December 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
28/05/1228 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
30/03/1130 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TANGIBLE SECURITIES HOLDINGS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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