TANGINEERED SOLUTIONS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewCertificate of change of name

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/09/2223 September 2022 Registered office address changed from 42 Theobalds Road Holborn London WC1X 8NW England to 84 Gloucester Road Bishopston Bristol BS7 8BN on 2022-09-23

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 112 KEYS AVENUE BRISTOL BS7 0HL ENGLAND

View Document

24/09/2024 September 2020 COMPANY NAME CHANGED TANGINEERING LIMITED CERTIFICATE ISSUED ON 24/09/20

View Document

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

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIN HUI TAN

View Document

19/03/1819 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE SIMONDS / 19/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL LOUISE TAN

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

19/06/1719 June 2017 SECRETARY APPOINTED MRS RACHAEL LOUISE SIMONDS

View Document

16/03/1716 March 2017 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