TANGRAM ARCHITECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Final Gazette dissolved following liquidation |
| 25/10/2525 October 2025 New | Final Gazette dissolved following liquidation |
| 25/07/2525 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 22/11/2422 November 2024 | Liquidators' statement of receipts and payments to 2023-11-07 |
| 12/12/2312 December 2023 | Liquidators' statement of receipts and payments to 2023-11-07 |
| 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 |
| 15/11/2215 November 2022 | Appointment of a voluntary liquidator |
| 15/11/2215 November 2022 | Resolutions |
| 15/11/2215 November 2022 | Statement of affairs |
| 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 |
| 09/12/219 December 2021 | Director's details changed for David Whitehead on 2021-12-09 |
| 09/12/219 December 2021 | Director's details changed for Nicholas Peter Kent on 2021-12-09 |
| 15/07/2115 July 2021 | Micro company accounts made up to 2021-05-31 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
| 02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 12/07/1912 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER PARKIN |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/12/1831 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL MERCER |
| 01/05/181 May 2018 | DIRECTOR APPOINTED DENISE IMOGEN CLOUTT |
| 01/05/181 May 2018 | DIRECTOR APPOINTED ALEXANDER DAVID EUGENE SMITH |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/03/1631 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 26/06/1526 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065411970001 |
| 14/04/1514 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 24/04/1424 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/01/142 January 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WAINWRIGHT |
| 01/05/131 May 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 20/04/1220 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
| 13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITEHEAD / 06/10/2011 |
| 06/04/116 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
| 25/03/1125 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITEHEAD / 25/03/2011 |
| 22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ UNITED KINGDOM |
| 05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 30/03/1030 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
| 16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 16/06/0916 June 2009 | PREVEXT FROM 31/03/2009 TO 31/05/2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARNETT / 25/07/2008 |
| 27/05/0827 May 2008 | DIRECTOR APPOINTED DAVID WHITEHEAD |
| 11/04/0811 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/04/0810 April 2008 | NC INC ALREADY ADJUSTED 28/03/08 |
| 10/04/0810 April 2008 | GBP NC 1000/12000 28/03/2008 |
| 10/04/0810 April 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 10/04/0810 April 2008 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 20/03/0820 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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