TANGOPAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/01/2326 January 2023 Registered office address changed from Elizabeth House, 2nd Floor 54-58 High Street, London Edgware HA8 7EJ England to Elizabeth House, 2nd Floor 54-58 High Street Edgware HA8 7EJ on 2023-01-26

View Document

26/01/2326 January 2023 Registered office address changed from Elizabeth House, 2nd Floor High Street Edgware HA8 7EJ England to Elizabeth House, 2nd Floor 54-58 High Street Edgware HA8 7EJ on 2023-01-26

View Document

26/01/2326 January 2023 Registered office address changed from 2nd Floor Elizabeth House 54-58 High Street London HA8 7EJ England to Elizabeth House, 2nd Floor 54-58 High Street, London Edgware HA8 7EJ on 2023-01-26

View Document

26/01/2326 January 2023 Registered office address changed from Elizabeth House, 2nd Floor 54-58 High Street Edgware HA8 7EJ England to Elizabeth House, 2nd Floor High Street Edgware HA8 7EJ on 2023-01-26

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Memorandum and Articles of Association

View Document

06/12/226 December 2022 Resolutions

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

15/09/2215 September 2022 Termination of appointment of Mohan Shetty as a director on 2022-09-01

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MR MOHAN SHETTY

View Document

03/12/203 December 2020 COMPANY NAME CHANGED UNIVERSAL MONEY TRANSFER LIMITED CERTIFICATE ISSUED ON 03/12/20

View Document

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASIR SANGERWAL

View Document

20/11/2020 November 2020 CESSATION OF SHAZIA KOSAR AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM OFFICE 6 2ND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET LONDON ENGLAND HA8 7EJ UNITED KINGDOM

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR BASIR SANGERWAL

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR SHAZIA KOSAR

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR ADEEL IQBAL

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 243 SELBOURNE ROAD LUTON LU4 8NP ENGLAND

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM ELIZABETH HOUSE OFFICE 6, 2ND FLOOR, ELIZABETH HOUSE, EDGWARE HA8 7EJ ENGLAND

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 75B CRAWLEY ROAD LUTON LU1 1HX ENGLAND

View Document

06/01/206 January 2020 CESSATION OF ADEEL IQBAL AS A PSC

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR ADEEL IQBAL

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEEL IQBAL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 COMPANY NAME CHANGED SARHAD MONEY EXCHANGE U.K LIMITED CERTIFICATE ISSUED ON 04/09/18

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 75A CRAWLEY ROAD LUTON LU1 1HX ENGLAND

View Document

29/08/1829 August 2018 CESSATION OF MOHAMMED YASIN AS A PSC

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD YASIN

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MRS SHAZIA KOSAR

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 7 DUCKWORTH LANE BRADFORD BD9 5ER ENGLAND

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAZIA KOSAR

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED YASIN

View Document

28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ALAMGIR

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ALAMGIR

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR SYED HASNAIN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 151 TOLLER LANE BRADFORD WEST YORKSHIRE BD8 9HL

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD YASIN / 01/10/2016

View Document

07/09/167 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR SYED ZIA HASNAIN

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR MUHAMMAD ALAMGIR

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/02/1524 February 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/125 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 11000

View Document

12/10/1112 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information