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.
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 |
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 |
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 |