TANGIBLE SECURITIES HOLDINGS LIMITED

Company Documents

DateDescription
06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

29/05/2429 May 2024 Declaration of solvency

View Document

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

View Document

29/05/2429 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024

View Document

13/02/2413 February 2024

View Document

13/02/2413 February 2024 Statement of capital on 2024-02-13

View Document

13/02/2413 February 2024 Resolutions

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023 Statement of capital on 2023-06-09

View Document

09/06/239 June 2023 Resolutions

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

27/04/2327 April 2023 Director's details changed for Isabel Cristina Teixeria Coombs on 2011-03-30

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

18/11/2118 November 2021 Cessation of Alaric Kaarlo Coombs as a person with significant control on 2021-11-17

View Document

18/11/2118 November 2021 Notification of Tevaco S.À R.L. as a person with significant control on 2021-11-17

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 64 BROADWAY 4TH FLOOR LONDON E15 1NT

View Document

23/06/1423 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL CRISTINA TEIXERIA COOMBS / 30/04/2013

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALARIC KAARLO COOMBS / 30/04/2013

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 15 PENSIONERS COURT THE CHARTERHOUSE CHARTERHOUSE SQUARE LONDON EC1M 6AU

View Document

02/09/132 September 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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