TANGENT VENTURES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

23/12/2323 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 92 PARKSIDE WAY HARROW HA2 6DG UNITED KINGDOM

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIK KAUSHIK / 20/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR KARTHIK KAUSHIK / 20/12/2019

View Document

08/11/198 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SHUCHI KAUSHIK / 17/05/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHUCHI KAUSHIK

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR KARTHIK KAUSHIK / 17/05/2018

View Document

17/05/1817 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 2

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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