TANGO FOX CAPITAL LTD

Michaelmas House Michaelmas House, Andover, SP11 0HT, England
StatusACTIVE
Company No.09171413
CategoryPrivate Limited Company
Incorporated12 Aug 2014
Age9 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

TANGO FOX CAPITAL LTD is an active private limited company with number 09171413. It was incorporated 9 years, 10 months, 3 days ago, on 12 August 2014. The company address is Michaelmas House Michaelmas House, Andover, SP11 0HT, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-10

Officer name: Mrs Gemma Hepburn

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the tango fox company LIMITED\certificate issued on 11/07/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

New address: Michaelmas House Hatherden Andover SP11 0HT

Change date: 2017-08-25

Old address: The Old Post House Stoke Andover Hampshire SP11 0nd England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Old address: Flat 20 Mountford Mansions 100 Battersea Park Road London SW11 4LJ

Change date: 2016-08-08

New address: The Old Post House Stoke Andover Hampshire SP11 0nd

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Incorporation company

Date: 12 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRM COMPETITIONS DEPT LTD.

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:07007789
Status:ACTIVE
Category:Private Limited Company

CAMELOT ACCOUNTING LTD

9 BRYONY GARDENS,GILLINGHAM,SP8 4TR

Number:11619283
Status:ACTIVE
Category:Private Limited Company
Number:11767066
Status:ACTIVE
Category:Private Limited Company

OPSIS CONSULTING (NWA) LIMITED

BRO ABER 2 Y FRON,TY CROES,LL63 5EQ

Number:06844741
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREMIER PERFORMING ARTS LIMITED

OLD APPLE STORE,ATTLEBOROUGH,NR17 1EJ

Number:07918378
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE RAILCARS LTD.

24 KING EDWARD ROAD,LOUGHBOROUGH,LE11 1RZ

Number:11181840
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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