TANGIBLE SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-04-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

12/10/2212 October 2022 Notification of Alaric Kaarlo Coombs as a person with significant control on 2021-11-17

View Document

12/10/2212 October 2022 Cessation of Tangible Securities Holdings Limted as a person with significant control on 2021-11-17

View Document

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

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 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

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, 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

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHUR

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD ARTHUR

View Document

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

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID ARTHUR / 01/10/2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID ARTHUR / 01/10/2016

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/10/1530 October 2015 Annual return made up to 30 September 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

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

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 LONDON EC1M 6AU

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALARIC KAARLO COOMBS / 17/06/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID ARTHUR / 25/12/2011

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

03/08/123 August 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LANE

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR ALARIC KAARLO COOMBS

View Document

14/04/1114 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR RICHARD DAVID ARTHUR

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID ARTHUR / 31/07/2010

View Document

01/10/101 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

19/06/1019 June 2010 Compulsory strike-off action has been discontinued

View Document

17/06/1017 June 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

30/10/0930 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CORBIN

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP CASE

View Document

02/09/082 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ADOPT ARTICLES 30/04/2008

View Document

04/07/084 July 2008 SECRETARY APPOINTED ANDREW LANE

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MATTHEW CORBIN

View Document

04/07/084 July 2008 DIRECTOR APPOINTED RICHARD DAVID ARTHUR

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY PHILIP CASE

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 15 PENSIONER'S COURT THE CHARTERHOUSE LONDON EC1M 6AU

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 AUDITOR'S RESIGNATION

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: ORBITAL HOUSE 85 CROYDON ROAD CATERHAM SURREY CR3 6PD

View Document

30/12/0330 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 15 PENSIONERS COURT THE CHARTERHOUSE LONDON EC1M 6AU

View Document

22/04/0222 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 19/21 CHRISTOPHER STREET LONDON EC2A 2LJ

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 AUDITORS STATEMENT

View Document

23/11/9923 November 1999 AUDITOR'S RESIGNATION

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 £ IC 46675/23804 10/08/98 £ SR 22871@1=22871

View Document

25/08/9825 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/08/98

View Document

25/08/9825 August 1998 ALTER MEM AND ARTS 10/08/98

View Document

05/08/975 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

24/12/9024 December 1990 252,366A,386 07/07/90

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/883 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

12/02/8812 February 1988 NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

30/10/8730 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

22/10/8722 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/861 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 MEMORANDUM OF ASSOCIATION

View Document

08/05/868 May 1986 GAZETTABLE DOCUMENT

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