TANGO ECHO HOLDINGS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 Notification of Michael John Parker as a person with significant control on 2024-04-01

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-03-31

View Document

16/07/2416 July 2024 Cessation of Echo Tango Holdings Ltd as a person with significant control on 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

24/04/2424 April 2024 Registered office address changed from PO Box PO Box 362 Tango Echo Holdings Ltd Bourne End Bucks SL8 5GQ England to Babs Park Blind Lane Bourne End Buckinghamshire SL8 5LF on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

05/10/235 October 2023 Registered office address changed from PO Box 3627 PO Box 3627 PO Box 3627 Bourne End Bucks SL8 5GQ England to PO Box PO Box 362 Tango Echo Holdings Ltd Bourne End Bucks SL8 5GQ on 2023-10-05

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 940 GREEN LANES LONDON N21 2AD UNITED KINGDOM

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM GB HOUSE 911 GREEN LANES LONDON N21 2QF

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PARKER / 12/08/2019

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED GRAVITAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/10/12

View Document

12/10/1212 October 2012 CHANGE OF NAME 08/10/2012

View Document

12/10/1212 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KERRIGAN

View Document

12/09/1212 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIEL KERRIGAN / 01/04/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PARKER / 01/04/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/1021 May 2010 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

29/12/0929 December 2009 SECTION 175 12/12/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED DAVID DANIEL KERRIGAN

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID KERRIGAN

View Document

28/08/0728 August 2007 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