TANGENT WAVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with no updates

View Document

22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Director's details changed for Andrew Iain Knox on 2025-05-01

View Document

02/05/252 May 2025 Secretary's details changed for Mrs Tessa Knox on 2025-05-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Particulars of variation of rights attached to shares

View Document

24/07/2424 July 2024 Change of share class name or designation

View Document

22/07/2422 July 2024 Cessation of Christopher John Rose as a person with significant control on 2024-06-27

View Document

22/07/2422 July 2024 Appointment of Mrs Tessa Knox as a secretary on 2024-06-27

View Document

22/07/2422 July 2024 Termination of appointment of Christopher John Rose as a director on 2024-06-27

View Document

22/07/2422 July 2024 Cancellation of shares. Statement of capital on 2024-06-27

View Document

22/07/2422 July 2024 Notification of Tessa Knox as a person with significant control on 2024-06-27

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Registered office address changed from 4 Crowbush Farm Luton Road Toddington Dunstable Bedfordshire LU5 6HU to 14 Church Green Totternhoe Dunstable Bedfordshire LU6 1RF on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from 14 Church Green Totternhoe Dunstable Bedfordshire LU6 1RF United Kingdom to 260-270 Butterfield Great Marlings Luton LU2 8DL on 2024-04-18

View Document

17/01/2417 January 2024 Register inspection address has been changed to 14 Church Green Totternhoe Dunstable LU6 1RF

View Document

17/01/2417 January 2024 Register(s) moved to registered inspection location 14 Church Green Totternhoe Dunstable LU6 1RF

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Change of share class name or designation

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/01/151 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

12/01/1412 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAIN KNOX / 01/12/2013

View Document

12/01/1412 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROSE / 01/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROSE / 14/03/2013

View Document

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/01/119 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

09/01/119 January 2011 REGISTERED OFFICE CHANGED ON 09/01/2011 FROM 14 LUTON ROAD TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6HU UNITED KINGDOM

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROSE / 09/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KNOX / 09/01/2010

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED CHRISTOPHER ROSE

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED ANDREW IAIN KNOX

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

09/01/099 January 2009 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