PRIME TANGERINE LTD

11/12 Hallmark Trading Centre 11/12 Hallmark Trading Centre, Wembley, HA9 0LB, Middlesex
StatusACTIVE
Company No.08349636
CategoryPrivate Limited Company
Incorporated07 Jan 2013
Age11 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

PRIME TANGERINE LTD is an active private limited company with number 08349636. It was incorporated 11 years, 5 months, 20 days ago, on 07 January 2013. The company address is 11/12 Hallmark Trading Centre 11/12 Hallmark Trading Centre, Wembley, HA9 0LB, Middlesex.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-05

Old address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ

New address: 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-19

Old address: 23 Victoria Road Surbiton Surrey KT6 4JZ England

New address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2014

Action Date: 11 May 2014

Category: Address

Type: AD01

Change date: 2014-05-11

Old address: 27 Wanmer Court Birkheads Road Reigate Surrey RH2 0AY

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083496360001

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Miss Caitlin O'brien

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-07

Old address: 27 Wanmer Court Wanmer Court Birkheads Road Reigate Surrey RH2 0AY England

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-07

Old address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prime tangerine consulting LTD\certificate issued on 20/01/14

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caitlin O'brien

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikrant Joshi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-16

Old address: 27 Wanmer Court Birkheads Road Reigate Surrey RH2 0AY England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: Regus Castle Court 41, London Road Reigate Surrey RH2 9RJ England

Documents

View document PDF

Incorporation company

Date: 07 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAGO SOLUTIONS LTD

6 MURILLO ROAD,LONDON,SE13 5QE

Number:08047154
Status:ACTIVE
Category:Private Limited Company

BEARDED CREW LTD

JC'S BARBER SHOP,SWADLINCOTE,DE11 9SP

Number:10908003
Status:ACTIVE
Category:Private Limited Company

CASTLEAUTUMN LIMITED

HAWKSWOOD HOUSE HAWKSWOOD ROAD,BILLERICAY,CM11 1JT

Number:04128101
Status:ACTIVE
Category:Private Limited Company

CHARTER AND AYLOTT TRADING LIMITED

MARKET HOUSE,SAFFRON WALDEN,CB10 1JZ

Number:09342351
Status:ACTIVE
Category:Private Limited Company

LIVEGUARD SECURITY LTD

UNIT 12 D2 TRADING ESTATE,SITTINGBOURNE,ME10 3RH

Number:11788237
Status:ACTIVE
Category:Private Limited Company

TECHNICAL BENDING SOLUTIONS LIMITED

HOLMES LOCK WORKS STEEL STREET,ROTHERHAM,S61 1DF

Number:10989336
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