TANGO NETWORKS UK LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from 1200 Century Way, Thorpe Park Business Park 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA England to Morwick Hall York Road Mortec Park Unit 2.8 Leeds LS15 4TA on 2025-04-28 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Registered office address changed from No 2 Wellington Place 5th Floor Leeds LS1 4AP England to 1200 Century Way, Thorpe Park Business Park 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 2024-09-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Termination of appointment of Andrew George Bale as a director on 2023-08-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
06/01/226 January 2022 | Confirmation statement made on 2021-10-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
16/11/2016 November 2020 | REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 1 GEMINI BUSINESS PARK SHEEPSCAR WAY LEEDS LS7 3JB |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/11/198 November 2019 | COMPANY NAME CHANGED SIMETRIC TELECOM LTD CERTIFICATE ISSUED ON 08/11/19 |
08/11/198 November 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
13/10/1913 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
05/04/195 April 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
23/11/1823 November 2018 | DIRECTOR APPOINTED MR ANDREW GEORGE BALE |
19/10/1819 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANGO NETWORKS INC |
19/10/1819 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2018 |
16/10/1816 October 2018 | CESSATION OF JOHN MICHAEL MURRAY AS A PSC |
16/10/1816 October 2018 | CESSATION OF GAVIN TIMOTHY JOHN SWEET AS A PSC |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN TIMOTHY JOHN SWEET |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL MURRAY |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/06/1628 June 2016 | COMPANY NAME CHANGED SKYRACK TECHNOLOGY LTD CERTIFICATE ISSUED ON 28/06/16 |
25/05/1625 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070510670001 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/02/164 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
27/10/1527 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
11/08/1511 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM UNIT 1, GEMINI BUSINESS PARK UNIT 1, GEMINI BUSINESS PARK SHEEPSCAR WAY LEEDS LS7 3JB ENGLAND |
18/12/1418 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O LEEDS MEDIA CENTRE 21 SAVILE MOUNT LEEDS WEST YORKSHIRE LS7 3HZ |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/12/1219 December 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/12/1020 December 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
20/12/1020 December 2010 | REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 25 CHAPEL STREET HAMBLETON SELBY NORTH YORKSHIRE YO8 9JG UNITED KINGDOM |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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