SLATER TANGENT LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-10-31

View Document

08/02/248 February 2024 Registered office address changed from 12 Station Road Kenilworth Warwickshire CV8 1JJ to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 2024-02-08

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY KAREN LEEDHAM

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/10/15

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

21/10/1521 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 5000

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

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

View Accounts

02/04/142 April 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

15/10/1315 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

23/10/1223 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIMMER / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PATRICIA MARY GRIMMER / 22/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: TANGENT WORKS, HALESOWEN ROAD, HALESOWEN, WEST MIDLANDS B62 9BD

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/95

View Document

04/12/954 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/954 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR

View Document

18/01/9418 January 1994 COMPANY NAME CHANGED NEW CYCLE LIMITED CERTIFICATE ISSUED ON 19/01/94

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/11/937 November 1993 £ NC 100/50000 26/10/93

View Document

07/11/937 November 1993 RE ALLOTTMENTS 26/10/93

View Document

07/11/937 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 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