TANGENT SOLUTIONS LTD

Company Documents

DateDescription
10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

08/06/198 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/10/1517 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN MATTHEW BIRD / 06/06/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 83 BRADVUE CRESCENT BRADVILLE MILTON KEYNES BUCKS MK13 7AH

View Document

22/10/1422 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/05/143 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/10/1312 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE BIRD / 18/09/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE BIRD / 18/09/2012

View Document

18/08/1218 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE BIRD / 18/08/2012

View Document

18/08/1218 August 2012 REGISTERED OFFICE CHANGED ON 18/08/2012 FROM 18 DUNCAN GROVE SHENLEY CHURCH END MILTON KEYNES BUCKINGHAMSHIRE MK5 6HL UNITED KINGDOM

View Document

18/08/1218 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE BIRD / 18/08/2012

View Document

18/08/1218 August 2012 DIRECTOR APPOINTED MR KIERAN MATTHEW BIRD

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR KIERAN BIRD

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR KIERAN MATTHEW BIRD

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BIRD

View Document

12/07/1212 July 2012 COMPANY NAME CHANGED THE GIFT PLACE LIMITED CERTIFICATE ISSUED ON 12/07/12

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE BIRD / 16/10/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BIRD / 16/10/2009

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE BIRD / 16/10/2009

View Document

14/10/1014 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/10/0931 October 2009 REGISTERED OFFICE CHANGED ON 31/10/2009 FROM 4 STOURHEAD GATE WESTCROFT MILTON KEYNES MK4 4BJ UNITED KINGDOM

View Document

12/10/0912 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM 50 BRACKENBOROUGH BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9JW

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN BIRD / 07/04/2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BIRD / 07/04/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

17/09/0117 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