TANGENT COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Registered office address changed from 21 South Street London W1K 2XB England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-10-15

View Document

03/09/243 September 2024 Satisfaction of charge 3 in full

View Document

23/04/2423 April 2024 Termination of appointment of Timothy Benjamin Green as a director on 2024-04-23

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Full accounts made up to 2021-03-31

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 SECRETARY APPOINTED MR MARK JUSTIN WEINER

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREEN

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM THREEWAYS HOUSE 40-44 CLIPSTONE STREET LONDON W1W 5DW

View Document

30/01/1730 January 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY JAMIE BEAUMONT

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN CAMERON

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL KISSACK

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE BEAUMONT

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

28/04/1628 April 2016 18/11/15 STATEMENT OF CAPITAL GBP 2814298.51

View Document

21/04/1621 April 2016 31/03/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID STEYN

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN CAMERON

View Document

10/09/1510 September 2015 SECRETARY APPOINTED MR JAMIE ADAM BEAUMONT

View Document

10/09/1510 September 2015 25/08/15 STATEMENT OF CAPITAL GBP 2813675.36

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

07/07/157 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / FINANCE DIRECTOR KEVIN JAMES CAMERON / 30/06/2015

View Document

10/04/1510 April 2015 31/03/15 NO MEMBER LIST

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR JAMIE ADAM BEAUMONT

View Document

09/03/159 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 2812675.36

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 84-86 GREAT PORTLAND STREET LONDON W1W 7NR

View Document

29/09/1429 September 2014 27/06/14 STATEMENT OF CAPITAL GBP 2808896.48

View Document

06/08/146 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

09/07/149 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1410 June 2014 RETURN OF PURCHASE OF OWN SHARES 28/05/14 TREASURY CAPITAL GBP 39450

View Document

22/04/1422 April 2014 31/03/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 2808896.48

View Document

25/03/1425 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 2808446.48

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED NIGEL EVAN JACKSON KISSACK

View Document

15/08/1315 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

05/08/135 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 2803129.81

View Document

31/07/1331 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 2802129.81

View Document

25/04/1325 April 2013 31/03/13 NO MEMBER LIST

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

29/11/1229 November 2012 14/11/12 STATEMENT OF CAPITAL GBP 2788129.81

View Document

19/11/1219 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 2764451.13

View Document

14/11/1214 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1223 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

11/07/1211 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR DAVID ANDREW STEYN

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MICHAEL PHILIP GREEN

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR PIERS CALDECOTE

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT PIERS JAMES HAMPDEN INSKIP CALDECOTE / 31/03/2012

View Document

23/04/1223 April 2012 31/03/12 NO MEMBER LIST

View Document

27/10/1127 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 1764451.13

View Document

20/09/1120 September 2011 RE-APPOINT AUD/DIR/DECLARE FINAL DIVIDEND 30/08/2011

View Document

16/09/1116 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/09/112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

04/05/114 May 2011 31/03/11 BULK LIST

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY

View Document

27/09/1027 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR GREG JACKSON

View Document

13/09/1013 September 2010 COMPANY BUSINESS 31/08/2010

View Document

03/09/103 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

23/08/1023 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 1746918.35

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR ALAN KEITH PATRICK SMITH

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED FINANCE DIRECTOR KEVIN JAMES CAMERON

View Document

27/04/1027 April 2010 31/03/10 BULK LIST

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME HARRIS

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY GRAEME HARRIS

View Document

03/03/103 March 2010 SECRETARY APPOINTED MR KEVIN JAMES CAMERON

View Document

16/12/0916 December 2009 16/12/09 STATEMENT OF CAPITAL GBP 1705335

View Document

03/08/093 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/091 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED GREG JACKSON

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM TRUSCOTT HOUSE 32-42 EAST ROAD LONDON N1 6AD

View Document

04/09/084 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08

View Document

30/07/0830 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/0821 February 2008 SHARES AGREEMENT OTC

View Document

21/02/0821 February 2008 SHARES AGREEMENT OTC

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

12/02/0812 February 2008 £ NC 2250000/9680156 17/0

View Document

06/02/086 February 2008 REDUCE SHA CAP &CANCEL SHA PREM

View Document

16/10/0716 October 2007 NC INC ALREADY ADJUSTED 23/03/07

View Document

16/10/0716 October 2007 NC INC ALREADY ADJUSTED 23/03/07

View Document

09/07/079 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 £ NC 1426700/2250000 23/0

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 SHARES AGREEMENT OTC

View Document

17/07/0617 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECTION 394

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED 11/07/05

View Document

26/07/0526 July 2005 SHARES AGREEMENT OTC

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 £ NC 575000/1426700 11/0

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED DOCUMEDIA SOLUTIONS PLC CERTIFICATE ISSUED ON 11/07/05

View Document

14/06/0514 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 COMPANY NAME CHANGED CONTROLP PLC CERTIFICATE ISSUED ON 02/08/02

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 7 BAKERS YARD LONDON EC1R 3DD

View Document

10/07/0210 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 31/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 25 OLD BROAD STREET LONDON EC2N 1HN

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED CTRLP.COM PLC CERTIFICATE ISSUED ON 20/09/00

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 SHARES AGREEMENT OTC

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 PROSPECTUS

View Document

12/05/0012 May 2000 NC INC ALREADY ADJUSTED 02/05/00

View Document

12/05/0012 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/05/00

View Document

12/05/0012 May 2000 £ NC 249600/575000 02/05

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/04/0018 April 2000 APPLICATION COMMENCE BUSINESS

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED CTRLP.COM (UK) PLC CERTIFICATE ISSUED ON 17/04/00

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 28/02/01

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 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