TANGERINE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2024-10-27 with updates

View Document

28/03/2528 March 2025 Cessation of Rendell as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Notification of David Alan Haythornthwaite as a person with significant control on 2016-11-17

View Document

30/10/2430 October 2024 Registration of charge 104844060004, created on 2024-10-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024 Statement of capital on 2024-05-09

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

15/02/2415 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-10-27 with no updates

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Group of companies' accounts made up to 2022-06-30

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Satisfaction of charge 104844060002 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 104844060001 in full

View Document

14/12/2214 December 2022 Notification of Rendell as a person with significant control on 2022-05-04

View Document

14/12/2214 December 2022 Cessation of David Alan Haythornthwaite as a person with significant control on 2022-05-04

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Registration of charge 104844060003, created on 2022-02-17

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104844060002

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

08/04/198 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

05/11/185 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1824 October 2018 CURRSHO FROM 29/11/2017 TO 30/06/2017

View Document

05/10/185 October 2018 SOLVENCY STATEMENT DATED 01/10/18

View Document

05/10/185 October 2018 SOLVENCY STATEMENT DATED 01/10/18

View Document

05/10/185 October 2018 REDUCE ISSUED CAPITAL 01/10/2018

View Document

05/10/185 October 2018 REDUCE ISSUED CAPITAL 01/10/2018

View Document

05/10/185 October 2018 REDUCE ISSUED CAPITAL 01/10/2018

View Document

05/10/185 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 102089

View Document

05/10/185 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 102089

View Document

05/10/185 October 2018 STATEMENT BY DIRECTORS

View Document

05/10/185 October 2018 STATEMENT BY DIRECTORS

View Document

28/09/1828 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 16602089

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104844060001

View Document

01/08/181 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM DOCKLANDS DOCK ROAD LYTHAM ST ANNES LANCASHIRE FY8 5AQ UNITED KINGDOM

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

21/12/1621 December 2016 ADOPT ARTICLES 19/11/2016

View Document

15/12/1615 December 2016 19/11/16 STATEMENT OF CAPITAL GBP 102089

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED SHARON HAYTHORNTHWAITE

View Document

17/11/1617 November 2016 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