TANGOFLEET LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Gideon Alexander Hoffman as a director on 2024-09-16

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-09-28

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

11/12/2311 December 2023 Appointment of Mr Biju Chandrasekharan as a director on 2023-12-05

View Document

11/08/2311 August 2023 Termination of appointment of John Stanley Hadley as a director on 2023-06-12

View Document

10/08/2310 August 2023 Termination of appointment of Stephen Sanderson as a director on 2023-07-24

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-09-28

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

30/01/2030 January 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR SASCHA SAUBERLICH

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HUGHES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAOLA OLIVARI

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

05/03/195 March 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GILES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM C/O C/O BELL DINWIDDIE & CO UNIT 6 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR ENGLAND

View Document

12/10/1712 October 2017 CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN ANN HUGHES / 19/06/2017

View Document

18/05/1718 May 2017 28/09/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR GIDEON ALEXANDER HOFFMAN

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCO CHIOCCA

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O BELL DINWIDDIE & CO GLENAVON HOUSE 39 COMMON ROAD CLAYGATE SURREY KT10 0HG

View Document

25/06/1625 June 2016 28/09/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 06/05/16 BULK LIST

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR JOHN STANLEY HADLEY

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR VICKY HATIA

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COULTON

View Document

28/10/1528 October 2015 DISS40 (DISS40(SOAD))

View Document

27/10/1527 October 2015 28/09/14 TOTAL EXEMPTION FULL

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

07/06/157 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MS KATHRYN ANN HUGHES

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR STEPHEN SANDERSON

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR PAOLA OLIVARI

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

20/05/1420 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN WALKER

View Document

24/06/1324 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLIODHNA TYRRELL

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE MOONSHINE

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR FRANCO CHIOCCA

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR JOE AWADA

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MRS VICKY HATIA

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR PETER GILES

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR MICHAEL COULTON

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KARPELOWSKY

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH HELLER

View Document

05/07/125 July 2012 09/05/12 CHANGES

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 28/09/11

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 28/09/10

View Document

03/06/113 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR RALPH HELLER

View Document

06/08/106 August 2010 18/06/10 STATEMENT OF CAPITAL GBP 74

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FALCON

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY MARK FALCON

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 28/09/09

View Document

08/06/108 June 2010 05/05/10 CHANGES

View Document

13/07/0913 July 2009 GBP NC 100/120 01/07/09

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 09/05/08; CHANGE OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 28/09/07

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 RETURN MADE UP TO 09/05/07; CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 28/09/06

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 28/09/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 09/05/05; CHANGE OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 28/09/04

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 8 WIGMORE STREET LONDON W1U 2RB

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/05/04; CHANGE OF MEMBERS

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: C/O MESSRS GRANT STANLEY ELLIOTT HOUSE 28A DEVONSHIRE STREET LONDON W1N 1RF

View Document

07/06/037 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02

View Document

04/07/024 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/024 July 2002 RETURN MADE UP TO 09/05/02; CHANGE OF MEMBERS

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 09/05/01; CHANGE OF MEMBERS

View Document

21/01/0221 January 2002 AUDITOR'S RESIGNATION

View Document

08/01/028 January 2002 AUDITOR'S RESIGNATION

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 RETURN MADE UP TO 09/05/99; CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 28/09/93

View Document

13/07/9313 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 09/05/93; CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/04/9328 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/09

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: 89 BIDDULPH MANSIONS ELGIN AVENUE LONDON W9 1HU

View Document

30/05/9130 May 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

16/08/8916 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information