TANGOLACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from PO Box 4385 12357245 - Companies House Default Address Cardiff CF14 8LH to No 5, the Round House Dormans Park Road East Grinstead West Sussex RH19 2EN on 2025-10-01

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 New

View Document

12/08/2512 August 2025 NewRegistered office address changed to PO Box 4385, 12357245 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-12

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Registered office address changed from 293 Sugar Mill Business Park Oakhurst Avenue Leeds South Yorkshire LS11 7HL United Kingdom to No 5, the Round House Dormans Park Road East Grinstead RH19 2EN on 2024-03-11

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/02/246 February 2024 Appointment of Ms Hajnalka Virag Osz as a director on 2024-02-06

View Document

06/02/246 February 2024 Notification of Hajnalka Virag Osz as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Gabor Nemeth as a director on 2024-02-06

View Document

06/02/246 February 2024 Cessation of Gabor Nemeth as a person with significant control on 2024-02-06

View Document

18/01/2418 January 2024 Notification of Gabor Nemeth as a person with significant control on 2024-01-01

View Document

18/01/2418 January 2024 Termination of appointment of Gabor Nemeth as a director on 2024-01-05

View Document

18/01/2418 January 2024 Termination of appointment of Hajnalka Osz as a director on 2024-01-05

View Document

18/01/2418 January 2024 Appointment of Mr Gabor Nemeth as a director on 2024-01-05

View Document

18/01/2418 January 2024 Appointment of Mr Gabor Nemeth as a director on 2024-01-05

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Cessation of Hajnalka Osz as a person with significant control on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registered office address changed from F04 1st Floor Knightrider House Knightrider Street Maidstone ME15 6LU United Kingdom to 293 Sugar Mill Business Park Oakhurst Avenue Leeds South Yorkshire LS11 7HL on 2023-12-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

14/10/2214 October 2022 Termination of appointment of Kalman Horompoli as a director on 2022-10-14

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

01/12/211 December 2021 Appointment of Mr Kalman Horompoli as a director on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

10/12/1910 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information