TANGRAM ARCHITECTS AND DESIGNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

06/11/236 November 2023 Appointment of Miss Catriona Ai'dah Mahmoud as a director on 2023-11-02

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/02/2124 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/10/1931 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 37-38 LONG ACRE LONDON WC2E 9JT UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ UNITED KINGDOM

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAMDI MOSTAFA MAHMOUD / 19/01/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/01/1631 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAMDI MOSTAFA MAHMOUD / 31/01/2016

View Document

31/01/1631 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA WOODALL / 31/01/2016

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

09/12/159 December 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/10/143 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

24/09/1324 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HAMDI MOSTAFA MAHMOUD / 25/01/2013

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA WOODALL / 19/10/2012

View Document

09/10/129 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

02/11/102 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 DISS40 (DISS40(SOAD))

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY NICHOLAS KENT

View Document

28/10/0928 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SMITH

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS KENT

View Document

12/02/0912 February 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/03/077 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NC INC ALREADY ADJUSTED 23/10/02

View Document

16/09/0416 September 2004 NC INC ALREADY ADJUSTED 23/10/02

View Document

16/09/0416 September 2004 £ NC 1000/100000 23/10/02

View Document

16/09/0416 September 2004 NC INC ALREADY ADJUSTED 23/10/02

View Document

28/07/0428 July 2004 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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