TANGRAM PARTNERS NOMINEES LIMITED - GODALMING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-01 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Change of name. Description: Company name changed cqrs nominees LIMITED\certificate issued on 09/12/22. 2022-12-09 View Report
Persons with significant control. Change date: 2022-07-18. Psc name: Cqrs Limited. 2022-12-09 View Report
Officers. Appointment date: 2022-12-09. Officer name: Tangram Partners Limited. 2022-12-09 View Report
Address. Old address: Brimpton Mill Brimpton Road Brimpton Reading RG7 4SG England. Change date: 2022-12-09. New address: 9 Pound Lane Godalming GU7 1BX. 2022-12-09 View Report
Accounts. Accounts type dormant. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Accounts. Accounts type dormant. 2021-07-05 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Officers. Appointment date: 2020-12-21. Officer name: Mr Robin Frank Davies. 2021-01-07 View Report
Officers. Officer name: Stephen Robert Charles Davies. Termination date: 2020-12-21. 2021-01-07 View Report
Address. New address: Brimpton Mill Brimpton Road Brimpton Reading RG7 4SG. Change date: 2021-01-07. Old address: 14a High Street Wendover Aylesbury Buckinghamshire HP22 6EA England. 2021-01-07 View Report
Accounts. Accounts type dormant. 2020-07-01 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type dormant. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type dormant. 2018-07-01 View Report
Confirmation statement. Statement with no updates. 2018-06-30 View Report
Accounts. Accounts type dormant. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-06-29 View Report
Persons with significant control. Notification date: 2016-07-01. Psc name: Cqrs Limited. 2017-06-29 View Report
Persons with significant control. Psc name: Quentin Colin Maxwell Solt. Cessation date: 2016-07-01. 2017-06-29 View Report
Persons with significant control. Psc name: Stephen Robert Charles Davies. Cessation date: 2016-07-01. 2017-06-29 View Report
Accounts. Accounts type dormant. 2016-07-27 View Report
Confirmation statement. Statement with updates. 2016-06-30 View Report
Address. New address: 14a High Street Wendover Aylesbury Buckinghamshire HP22 6EA. Old address: 39 Alma Road St Albans Hertfordshire AL1 3AT. Change date: 2015-10-05. 2015-10-05 View Report
Accounts. Accounts type dormant. 2015-07-09 View Report
Annual return. With made up date full list shareholders. 2015-06-28 View Report
Accounts. Accounts type dormant. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-06-25 View Report
Incorporation. Incorporation company. 2013-06-24 View Report