TANGENT WAVE LIMITED
Status | ACTIVE |
Company No. | 06787617 |
Category | Private Limited Company |
Incorporated | 09 Jan 2009 |
Age | 15 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TANGENT WAVE LIMITED is an active private limited company with number 06787617. It was incorporated 15 years, 4 months, 21 days ago, on 09 January 2009. The company address is 260-270 Butterfield Great Marlings, Luton, LU2 8DL, England.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
New address: 260-270 Butterfield Great Marlings Luton LU2 8DL
Change date: 2024-04-18
Old address: 14 Church Green Totternhoe Dunstable Bedfordshire LU6 1RF United Kingdom
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
New address: 14 Church Green Totternhoe Dunstable Bedfordshire LU6 1RF
Change date: 2024-04-18
Old address: 4 Crowbush Farm Luton Road Toddington Dunstable Bedfordshire LU5 6HU
Documents
Move registers to sail company with new address
Date: 17 Jan 2024
Category: Address
Type: AD03
New address: 14 Church Green Totternhoe Dunstable LU6 1RF
Documents
Change sail address company with new address
Date: 17 Jan 2024
Category: Address
Type: AD02
New address: 14 Church Green Totternhoe Dunstable LU6 1RF
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Resolution
Date: 28 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Sep 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Change person director company with change date
Date: 12 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Christopher John Rose
Documents
Change person director company with change date
Date: 12 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Andrew Iain Knox
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Rose
Change date: 2013-03-14
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Change registered office address company with date old address
Date: 09 Jan 2011
Action Date: 09 Jan 2011
Category: Address
Type: AD01
Old address: 14 Luton Road Toddington Dunstable Bedfordshire LU5 6HU United Kingdom
Change date: 2011-01-09
Documents
Change registered office address company with date old address
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-06
Old address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Rose
Change date: 2010-01-09
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Knox
Change date: 2010-01-09
Documents
Legacy
Date: 29 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 10/01/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed andrew iain knox
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed christopher rose
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
TADIS HOUSE,DEWSBURY,WF13 1HD
Number: | 09515387 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE BRAMBLES,WARRINGTON,WA5 4AN
Number: | 05812126 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GRAVEL HILL,CROYDON,CR0 5BG
Number: | 04355756 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIPPON LP RESOURCES UK LIMITED
95 GRESHAM STREET,LONDON,EC2V 7AB
Number: | 11135506 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRA HOUSE 91,LONDON,EC2A 3AY
Number: | 09032425 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THAMES CHASE,PIKE LANE,RM14 3NS
Number: | 05687558 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |