2TOTANGO LIMITED

Apex Partners Llp Hildenbrook House Apex Partners Llp Hildenbrook House, Tonbridge, TN9 1HR, Kent, United Kingdom
StatusACTIVE
Company No.07764018
CategoryPrivate Limited Company
Incorporated06 Sep 2011
Age12 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

2TOTANGO LIMITED is an active private limited company with number 07764018. It was incorporated 12 years, 9 months, 9 days ago, on 06 September 2011. The company address is Apex Partners Llp Hildenbrook House Apex Partners Llp Hildenbrook House, Tonbridge, TN9 1HR, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sheri Lynne Safran

Change date: 2024-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-09

Officer name: Ms Sheri Lynne Safran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Old address: Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent Tn9 United Kingdom

New address: Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR

Change date: 2024-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-26

Old address: Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom

New address: Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent Tn9

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sheri Lynne Safran

Change date: 2024-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Fielder

Change date: 2024-02-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-23

Psc name: Mr David Fielder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Change date: 2021-05-19

New address: Hildenbrook House the Slade Tonbridge Kent TN9 1HR

Old address: 5 Castle Street Tonbridge Kent TN9 1BH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Fielder

Change date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sheri Lynne Safran

Change date: 2019-09-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sheri Lynne Safran

Change date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: Studio 1 Office 11 Dana Trading Estate Transfesa Road Paddock Wood Kent TN12 6UT

New address: 5 Castle Street Tonbridge Kent TN9 1BH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 May 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Date: 2016-05-04

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2015

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2013-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sheri Lynne Safran

Change date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Fielder

Change date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: Studio 1 Office 11 Dana Trading Estate Transvesa Road Paddock Wood Kent TN12 6UT England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Old address: 7 Tollgate Buildings Hadlow Road Tonbridge Kent TN9 1NX England

Change date: 2013-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sheri Lynne Safran

Change date: 2013-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Fielder

Change date: 2013-06-07

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fielder

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tango Books Ltd

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tango Books Ltd

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tango paper LTD\certificate issued on 20/11/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Incorporation company

Date: 06 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUASPECTION LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC223905
Status:ACTIVE
Category:Private Limited Company

DIGITAL REVOLUTION PRINT AND DESIGN LTD

UNIT 4B BRITANNIA ROAD,MANCHESTER,M33 2AA

Number:07386096
Status:ACTIVE
Category:Private Limited Company

GROUNDWORK TERRACOTTA & STONE LTD

VELDEN,NORTHAMPTON,NN6 8BN

Number:03426577
Status:ACTIVE
Category:Private Limited Company

PRINT RED LIMITED

146 QUEENSWAY,WEST WICKHAM,BR4 9DZ

Number:06777563
Status:ACTIVE
Category:Private Limited Company

REPROGENETICS UK LIMITED

DELTA PARK CONCORDE WAY,FAREHAM,PO15 5RL

Number:06537730
Status:ACTIVE
Category:Private Limited Company

THORNE HOUSE YEOVIL LIMITED

PITMASTON HOUSE,WORCESTER,WR2 4LL

Number:11579378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source