About

Registered Number: 03589995
Date of Incorporation: 30/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: The Loft, Rectory Farm, Warmington, Peterborough, PE8 6UT,

 

Based in Peterborough, Tango Group International Ltd was registered on 30 June 1998, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Smith, Alice Mary, Pachiappan, Thumelan, Germain, Jean Paul, Karim, Jehanzeb Paracha, Pachiappan, Thumelan, Smith, Alice Mary, Smith, Alice Mary, Smith, Robert Coates.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACHIAPPAN, Thumelan 01 April 2020 - 1
GERMAIN, Jean Paul 30 June 1998 30 June 2007 1
KARIM, Jehanzeb Paracha 01 June 2016 01 September 2017 1
PACHIAPPAN, Thumelan 28 December 2017 31 January 2020 1
SMITH, Alice Mary 25 November 2019 11 March 2020 1
SMITH, Alice Mary 12 January 2019 02 June 2019 1
SMITH, Robert Coates 30 June 1998 14 December 2016 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Alice Mary 30 June 1998 - 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 18 March 2020
PSC07 - N/A 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
PSC07 - N/A 18 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 04 February 2020
CS01 - N/A 28 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 23 July 2019
CS01 - N/A 15 June 2019
TM01 - Termination of appointment of director 15 June 2019
AAMD - Amended Accounts 28 March 2019
AA - Annual Accounts 05 February 2019
AP01 - Appointment of director 12 January 2019
AP01 - Appointment of director 11 June 2018
PSC01 - N/A 11 June 2018
CS01 - N/A 11 June 2018
AP01 - Appointment of director 11 June 2018
PSC01 - N/A 11 June 2018
CS01 - N/A 08 June 2018
CS01 - N/A 08 June 2018
PSC01 - N/A 21 February 2018
CS01 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
CS01 - N/A 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
AA - Annual Accounts 19 September 2017
AD01 - Change of registered office address 31 August 2017
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 28 March 2017
MR01 - N/A 08 March 2017
CS01 - N/A 29 December 2016
TM01 - Termination of appointment of director 28 December 2016
MR01 - N/A 01 November 2016
MR01 - N/A 07 September 2016
MR01 - N/A 04 August 2016
CS01 - N/A 05 July 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 02 April 2016
CERTNM - Change of name certificate 15 December 2015
CONNOT - N/A 15 December 2015
AR01 - Annual Return 11 July 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 09 March 2013
AR01 - Annual Return 15 July 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 12 July 2011
CERTNM - Change of name certificate 10 March 2011
CONNOT - N/A 10 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 07 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
287 - Change in situation or address of Registered Office 04 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1998
NEWINC - New incorporation documents 30 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2017 Outstanding

N/A

A registered charge 31 October 2016 Outstanding

N/A

A registered charge 06 September 2016 Outstanding

N/A

A registered charge 04 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.