AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2023
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 10, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 5, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB. Change occurred on June 5, 2015. Company's previous address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ.
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ. Change occurred on January 19, 2015. Company's previous address: 23 Victoria Road Surbiton Surrey KT6 4JZ England.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 11, 2014. Old Address: 27 Wanmer Court Birkheads Road Reigate Surrey RH2 0AY
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083496360001
filed on: 27th, February 2014
| mortgage
|
Free Download
(44 pages)
|
CH01 |
On January 20, 2014 director's details were changed
filed on: 8th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: 27 Wanmer Court Wanmer Court Birkheads Road Reigate Surrey RH2 0AY England
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2014
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 20, 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed prime tangerine consulting LTDcertificate issued on 20/01/14
filed on: 20th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 19, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on January 16, 2014. Old Address: 27 Wanmer Court Birkheads Road Reigate Surrey RH2 0AY England
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 8, 2013. Old Address: Regus Castle Court 41, London Road Reigate Surrey RH2 9RJ England
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(14 pages)
|