TANGO CHARLIE WHISKEY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

20/08/2520 August 2025 NewDirector's details changed for Mrs Charlotte Wolfe on 2025-08-20

View Document

20/08/2520 August 2025 NewChange of details for Mrs Charlotte Wolfe as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewChange of details for Mr Thomas Wolfe as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Thomas Wolfe on 2025-08-20

View Document

30/01/2530 January 2025 Registration of charge 099529700001, created on 2025-01-17

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Director's details changed for Mr Thomas Wolfe on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Mr Thomas Wolfe as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Mrs Charlotte Wolfe as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Mrs Charlotte Wolfe on 2023-12-21

View Document

21/12/2321 December 2023 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Cherry Tree Cottage Ashford Lane Steep Hampshire GU32 1AA on 2023-12-21

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WOLFE / 01/09/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE WOLFE / 01/09/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS WOLFE / 01/09/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE WOLFE / 01/09/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

26/06/2026 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MRS CHARLOTTE WOLFE

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE WOLFE

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS WOLFE / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WOLFE / 18/02/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS WOLFE / 18/02/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS WOLFE / 22/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR TOM WOLFE / 22/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WOLFE / 22/11/2017

View Document

12/10/1712 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WOLFE / 09/10/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR TOM WOLFE / 09/10/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WOLFE / 28/09/2016

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM HARES BARN COMMON ROAD HAMBROOK CHICHESTER WEST SUSSEX PO18 8UP UNITED KINGDOM

View Document

15/01/1615 January 2016 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