TANGRAMARKET LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

19/07/2419 July 2024 Registered office address changed from 40 Craneford Way Twickenham TW2 7SE England to 43 Oakley Close Isleworth TW7 4HY on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Mr Miroslav Dukanov as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Miroslav Dukanov on 2024-07-19

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Change of details for Mr Miroslav Dukanov as a person with significant control on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Amended total exemption full accounts made up to 2021-08-31

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/09/2021 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

04/02/204 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR VIHREN POPOV

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROSLAV DUKANOV

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/07/157 July 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 10 NORTH AVENUE RICHMOND SURREY TW9 3LZ

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

25/05/1325 May 2013 REGISTERED OFFICE CHANGED ON 25/05/2013 FROM 14 HENLEY COURT 227 WILLESDEN LANE LONDON NW2 5RN

View Document

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR MIROSLAV DUKANOV

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/04/1121 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/06/1023 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED VIHREN POPOV

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR TANYA OBRETENOVA

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 37 AURA HOUSE 39 MELLISS AVENUE RICHMOND SURREY TW9 4BX

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY MIROSLAV DUKANOV

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MRS TANYA OBRETENOVA

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR MIROSLAV DUKANOV

View Document

08/10/098 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY TANYA OBRETENOVA

View Document

08/10/098 October 2009 SECRETARY APPOINTED MR MIROSLAV DUKANOV

View Document

11/06/0911 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAV DUKANOV / 12/06/2008

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / TANYA OBRETENOVA / 12/06/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/078 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