TANGRAM ARCHITECTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2023-11-07

View Document

12/12/2312 December 2023 Liquidators' statement of receipts and payments to 2023-11-07

View Document

30/05/2330 May 2023 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 2023-05-30

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Appointment of a voluntary liquidator

View Document

15/11/2215 November 2022 Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 2022-11-15

View Document

15/11/2215 November 2022 Statement of affairs

View Document

09/12/219 December 2021 Director's details changed for David Whitehead on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Nicholas Peter Kent on 2021-12-09

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-05-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER PARKIN

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MERCER

View Document

01/05/181 May 2018 DIRECTOR APPOINTED ALEXANDER DAVID EUGENE SMITH

View Document

01/05/181 May 2018 DIRECTOR APPOINTED DENISE IMOGEN CLOUTT

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/03/1631 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065411970001

View Document

14/04/1514 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/04/1424 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN WAINWRIGHT

View Document

01/05/131 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/04/1220 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITEHEAD / 06/10/2011

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITEHEAD / 25/03/2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ UNITED KINGDOM

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/03/1030 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARNETT / 25/07/2008

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED DAVID WHITEHEAD

View Document

11/04/0811 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0810 April 2008 NC INC ALREADY ADJUSTED 28/03/08

View Document

10/04/0810 April 2008 GBP NC 1000/12000 28/03/2008

View Document

10/04/0810 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0810 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information