TANGO HOLDINGS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Resolutions

View Document

21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

21/01/2521 January 2025 Registered office address changed from Fairways Toft Road Bourn Cambridge CB23 2TT England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2025-01-21

View Document

21/01/2521 January 2025 Declaration of solvency

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-13 with updates

View Document

23/07/2423 July 2024 Satisfaction of charge 102784390005 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 102784390005 in part

View Document

15/05/2415 May 2024 Satisfaction of charge 102784390006 in full

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

12/01/2412 January 2024 Cessation of Bourn Golf & Country Club Limited as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Notification of Cambridge Country Club Group Limited as a person with significant control on 2024-01-12

View Document

11/10/2311 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-13 with updates

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Registration of charge 102784390006, created on 2021-06-25

View Document

09/07/219 July 2021 Satisfaction of charge 102784390003 in full

View Document

09/07/219 July 2021 Satisfaction of charge 102784390004 in full

View Document

29/06/2129 June 2021 Registration of charge 102784390005, created on 2021-06-25

View Document

08/06/218 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

11/05/2011 May 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY KAREN OAKLEY

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MS LOUISE MARIE RODY

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOURN GOLF & COUNTRY CLUB LIMITED

View Document

20/02/2020 February 2020 CESSATION OF ANDREW HUGHES AS A PSC

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB22 5EG UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102784390002

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102784390001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102784390004

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102784390003

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUGHES / 23/08/2017

View Document

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE OAKLEY / 23/08/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102784390002

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MRS KAREN LOUISE OAKLEY

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102784390001

View Document

14/07/1614 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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