TANGO SECURITY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Elect to keep the directors' residential address register information on the public register

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-07 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/03/2415 March 2024 Secretary's details changed for Mrs Kerry Lockwood on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from PO Box 562 PO Box 562 PO Box 562 Fleet Hants GU51 9LA England to 10 Levignen Close Church Crookham Fleet GU52 0TW on 2024-03-15

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM SUITE 453, 35 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7JQ

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY RODNEY LOCKWOOD

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MRS KERRY LOCKWOOD

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/05/168 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM SUITE 101 8 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM SECURITY HOUSE 45 QUEENS ROAD ALDERSHOT HAMPSHIRE GU11 3JE

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RODNEY LOCKWOOD / 07/07/2010

View Document

07/09/107 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 74 HERON WOOD ROAD ALDERSHOT HAMPSHIRE GU12 4BH

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 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