TANGENT LINK - History of Changes


DateDescription
2024-05-21 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, WITH UPDATES
2023-09-25 update statutory_documents CESSATION OF LOUISE SMITH AS A PSC
2023-08-07 update account_ref_month 12 => 3
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-12-31
2023-07-14 delete source_ip 104.155.0.209
2023-07-14 insert source_ip 34.149.87.45
2023-07-14 update robots_txt_status www.tangentlink.com: 404 => 200
2023-07-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-10 update statutory_documents PREVEXT FROM 31/12/2022 TO 31/03/2023
2023-07-07 delete address 64 CHILTERNS HOUSE BUSINESS CENTRE, ETON PLACE 64 HIGH STREET BURNHAM UNITED KINGDOM
2023-07-07 insert address CHILTERNS HOUSE BUSINESS CENTRE ETON PLACE 64 HIGH STREET BURNHAM UNITED KINGDOM SL1 7JT
2023-07-07 update registered_address
2023-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2023 FROM 64 CHILTERNS HOUSE BUSINESS CENTRE, ETON PLACE 64 HIGH STREET BURNHAM UNITED KINGDOM
2023-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2023 FROM CHILTERNS HOUSE BUSINESS CENTRE ETON PLACE 64 HIGH STREET BURNHAM UNITED KINGDOM
2023-05-15 update statutory_documents DIRECTOR APPOINTED DEBBIE NOBLE
2023-05-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SMITH
2023-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LONGHURST
2023-04-26 delete ceo John Longhurst
2023-04-26 insert chairman John Longhurst
2023-04-26 update person_title John Longhurst: CEO => Chairman
2023-03-29 update statutory_documents 27/03/23 STATEMENT OF CAPITAL GBP 1775014.26
2023-03-01 update statutory_documents 27/02/23 STATEMENT OF CAPITAL GBP 200014.26
2023-02-22 delete phone +372 5568 5565
2023-01-21 insert ceo John Longhurst
2023-01-21 delete person Kiki Panesar
2023-01-21 update person_title John Longhurst: Leadership => CEO
2023-01-21 update person_title Sophie Spence: Operations Lead => Contractor
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-10-18 delete terms_pages_linkeddomain netdna-ssl.com
2022-10-18 insert terms_pages_linkeddomain wpenginepowered.com
2022-09-16 update person_title Louise Smith: Operations => Operations Lead, AFF / SAR
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-07 delete address CHILTERNS HOUSE BUSINESS CENTRE ETON HOUSE, 64 HIGH STREET BURNHAM ENGLAND SL1 7JT
2022-01-07 insert address 64 CHILTERNS HOUSE BUSINESS CENTRE, ETON PLACE 64 HIGH STREET BURNHAM UNITED KINGDOM
2022-01-07 update registered_address
2021-12-07 delete address 551 FAIRLIE ROAD SLOUGH ENGLAND SL1 4PY
2021-12-07 insert address CHILTERNS HOUSE BUSINESS CENTRE ETON HOUSE, 64 HIGH STREET BURNHAM ENGLAND SL1 7JT
2021-12-07 update registered_address
2021-12-02 delete address 551 Fairlie Road Slough Berkshire SL1 4PY United Kingdom
2021-12-02 delete person Olga Andreyeva
2021-12-02 insert address Chilterns House Business Centre Eton Place 64 High Street Burnham SL1 7JT
2021-12-02 insert person Kiki Panesar
2021-12-02 update primary_contact 551 Fairlie Road Slough Berkshire SL1 4PY United Kingdom => Chilterns House Business Centre Eton Place 64 High Street Burnham SL1 7JT
2021-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2021 FROM CHILTERNS HOUSE BUSINESS CENTRE ETON HOUSE, 64 HIGH STREET BURNHAM SL1 7JT ENGLAND
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2021 FROM 551 FAIRLIE ROAD SLOUGH SL1 4PY ENGLAND
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-03 update robots_txt_status www.tangentlink.com: 200 => 404
2021-08-01 delete person Michael Hutchins
2021-07-01 insert person Michael Hutchins
2021-04-13 update person_title Carl Piercy: Revenue Lead => Lead, Clients
2021-04-13 update person_title Julia Guy: Australia Lead, Delegations Lead, Revenues => Lead Australia, Co - Lead AFF / SAR Clients
2021-04-13 update person_title Kate Niven: Programme Lead, Operations, Revenues => Programme Lead, Delegations Lead
2021-04-13 update person_title Sophie Spence: Advisory => Operations Lead
2021-02-08 delete address 126 FAIRLIE ROAD SLOUGH BERKSHIRE UNITED KINGDOM SL1 4PY
2021-02-08 insert address 551 FAIRLIE ROAD SLOUGH ENGLAND SL1 4PY
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-08 update registered_address
2021-01-18 delete address 126 Fairlie Road Slough Berkshire SL1 4PY United Kingdom
2021-01-18 delete person Latisha Daure
2021-01-18 insert address 551 Fairlie Road Slough Berkshire SL1 4PY United Kingdom
2021-01-18 update primary_contact 126 Fairlie Road Slough Berkshire SL1 4PY United Kingdom => 551 Fairlie Road Slough Berkshire SL1 4PY United Kingdom
2020-12-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2020 FROM PO BOX SL1 4PY 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 4PY UNITED KINGDOM
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-10-01 delete address Aerial Firefighting Europe 2021 Spring 2021 Nimes, France
2020-10-01 delete phone +61 (0)2 4429 3933
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-23 insert chairman Rear Admiral Terry Loughran
2020-04-23 insert address Aerial Firefighting Europe 2021 Spring 2021 Nimes, France
2020-04-23 insert person Annely Longhurst
2020-04-23 insert person John Longhurst
2020-04-23 insert person Louise Smith
2020-04-23 insert person Phil Guy
2020-04-23 insert person Rear Admiral Terry Loughran
2020-04-23 update person_description Carl Piercy => Carl Piercy
2020-04-23 update person_description Diane Carty => Diane Carty
2020-04-23 update person_description Julia Guy => Julia Guy
2020-04-23 update person_description Kate Niven => Kate Niven
2020-04-23 update person_description Latisha Daure => Latisha Daure
2020-04-23 update person_description Olga Andreyeva => Olga Andreyeva
2020-04-23 update person_description Sophie Spence => Sophie Spence
2020-04-23 update person_title Carl Piercy: Business Development Manager => Revenue Lead
2020-04-23 update person_title Diane Carty: Finance Manager => Finance
2020-04-23 update person_title Julia Guy: International Relations Manager => Australia Lead, Delegations Lead, Revenues
2020-04-23 update person_title Kate Niven: Programme and Office Executive => Programme Lead, Operations, Revenues
2020-04-23 update person_title Latisha Daure: Event Manager => Delivery Lead
2020-04-23 update person_title Olga Andreyeva: Marketing Manager => Marketing Lead
2020-04-23 update person_title Sophie Spence: Head of Defence Portfolio => Advisory
2020-02-22 delete otherexecutives Phil Guy
2020-02-22 delete person Phil Guy
2019-12-17 update statutory_documents SECRETARY APPOINTED MRS DIANE KATHLEEN CARTY
2019-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GUY
2019-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP GUY
2019-11-20 delete person Lauran Allen
2019-11-20 delete person Natalie Webb
2019-11-20 update person_description Latisha Daure => Latisha Daure
2019-11-20 update person_title Julia Guy: Head of International Relations => International Relations Manager
2019-11-20 update person_title Latisha Daure: Operations Executive => Event Manager
2019-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2019-10-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-10-21 insert terms_pages_linkeddomain netdna-ssl.com
2019-09-21 delete terms_pages_linkeddomain netdna-ssl.com
2019-08-22 insert terms_pages_linkeddomain netdna-ssl.com
2019-07-23 delete client European Space Agency
2019-07-23 delete person Poppy Clark-Brymner
2019-06-22 delete chairman John Longhurst
2019-06-22 delete person John Longhurst
2019-05-19 delete person Syed Ahmed Ali
2019-05-19 insert client European Space Agency
2019-04-16 delete client US Navy
2019-04-16 delete fax +44 (0) 1628 660 622
2019-04-16 insert address 43 Faehlmanni Tallinn Estonia
2019-04-16 insert phone +372 5568 5565
2019-03-05 insert client US Navy
2019-01-31 delete client ELTA Systems
2019-01-21 update statutory_documents DIRECTOR APPOINTED MR JOHN ANTONY LONGHURST
2019-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY LONGHURST / 21/01/2019
2018-12-27 delete managingdirector Phil Guy
2018-12-27 insert chairman John Longhurst
2018-12-27 insert otherexecutives Phil Guy
2018-12-27 delete client Simplex Aerospace
2018-12-27 delete person Alan Warnes
2018-12-27 delete person David Toelle-Aerial Firefighting
2018-12-27 delete person Lucie Konecna
2018-12-27 insert client ELTA Systems
2018-12-27 insert person John Longhurst
2018-12-27 insert person Latisha Daure
2018-12-27 insert person Poppy Clark-Brymner
2018-12-27 update person_description Carl Piercy => Carl Piercy
2018-12-27 update person_description Lauran Allen => Lauran Allen
2018-12-27 update person_description Sophie Spence => Sophie Spence
2018-12-27 update person_title Kate Niven: Operations Executive => Programme and Office Executive
2018-12-27 update person_title Phil Guy: Managing Director => Director
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-09-01 delete person Ben Drew
2018-09-01 insert person Syed Ahmed Ali
2018-09-01 update person_title Diane Carty: HR Manager; Finance => Finance Manager
2018-07-08 delete address 126 FAIRLIE ROAD 126 FAIRLIE ROAD SLOUGH BERKSHIRE UNITED KINGDOM SL1 4PY
2018-07-08 insert address 126 FAIRLIE ROAD SLOUGH BERKSHIRE UNITED KINGDOM SL1 4PY
2018-07-08 update registered_address
2018-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 126 FAIRLIE ROAD 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 4PY UNITED KINGDOM
2018-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE GUY / 21/06/2018
2018-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP LESLIE GUY / 21/06/2018
2018-04-19 delete address Dorney House, 46-48a High Street, Burnham, Buckinghamshire SL1 7JP United Kingdom
2018-04-19 delete contact_pages_linkeddomain baidu.com
2018-04-19 delete contact_pages_linkeddomain bufferapp.com
2018-04-19 delete contact_pages_linkeddomain draugiem.lv
2018-04-19 delete contact_pages_linkeddomain evernote.com
2018-04-19 delete contact_pages_linkeddomain facebook.com
2018-04-19 delete contact_pages_linkeddomain flipboard.com
2018-04-19 delete contact_pages_linkeddomain getpocket.com
2018-04-19 delete contact_pages_linkeddomain getsocial.io
2018-04-19 delete contact_pages_linkeddomain odnoklassniki.ru
2018-04-19 delete contact_pages_linkeddomain pinterest.com
2018-04-19 delete contact_pages_linkeddomain plus.google.com
2018-04-19 delete contact_pages_linkeddomain reddit.com
2018-04-19 delete contact_pages_linkeddomain renren.com
2018-04-19 delete contact_pages_linkeddomain skype.com
2018-04-19 delete contact_pages_linkeddomain slack.com
2018-04-19 delete contact_pages_linkeddomain stumbleupon.com
2018-04-19 delete contact_pages_linkeddomain tumblr.com
2018-04-19 delete contact_pages_linkeddomain vkontakte.ru
2018-04-19 delete contact_pages_linkeddomain weibo.com
2018-04-19 delete contact_pages_linkeddomain xing.com
2018-04-19 delete contact_pages_linkeddomain ycombinator.com
2018-04-19 delete contact_pages_linkeddomain yummly.com
2018-04-19 insert address 126 Fairlie Road Slough Berkshire SL1 4PY United Kingdom
2018-04-19 update primary_contact Dorney House, 46-48a High Street, Burnham, Buckinghamshire SL1 7JP United Kingdom => 126 Fairlie Road Slough Berkshire SL1 4PY United Kingdom
2018-04-07 delete address 46-48A HIGH STREET BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 7JP
2018-04-07 insert address 126 FAIRLIE ROAD 126 FAIRLIE ROAD SLOUGH BERKSHIRE UNITED KINGDOM SL1 4PY
2018-04-07 update reg_address_care_of TANGENT LINK LTD => null
2018-04-07 update registered_address
2018-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM C/O TANGENT LINK LTD 46-48A HIGH STREET BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 7JP
2018-03-14 delete person Wayne Coulson
2018-03-14 insert address 9 - 11 Bellevue St, South Nowra, NSW 2541 Australia
2018-03-14 insert phone +61 (0)2 4429 3933
2018-03-14 insert phone +61 (0)412 395 047
2018-03-14 update person_title Julia Guy: Delegation Services Manager => Head of International Relations
2018-01-30 delete person Drone Hopper
2018-01-30 insert alias Tangent Link Ltd
2017-12-22 delete address Late 2017 Tartu Airport, Estonia
2017-12-22 delete person William Rumbol
2017-12-22 insert person Drone Hopper
2017-11-23 insert person Wayne Coulson
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-09-15 delete source_ip 178.79.160.249
2017-09-15 insert source_ip 104.155.0.209
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-21 delete chairman John Longhurst
2017-05-21 delete person Conor Longhurst
2017-05-21 delete person John Longhurst
2017-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LONGHURST
2017-03-31 delete address AIR CHIEF CONFERENCE 2017 LIMA- Langkawi, Malaysia
2017-03-31 delete alias Tangent Link Ltd
2017-03-31 insert address Late 2017 Tartu Airport, Estonia
2017-03-31 update website_status FlippedRobots => OK
2017-03-21 update website_status OK => FlippedRobots
2017-02-02 delete about_pages_linkeddomain netdna-cdn.com
2017-02-02 delete terms_pages_linkeddomain netdna-cdn.com
2017-01-20 update statutory_documents ADOPT ARTICLES 19/12/2016
2016-12-29 insert address AIR CHIEF CONFERENCE 2017 LIMA- Langkawi, Malaysia
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-21 delete address 4th Electronic Warfare Symposium Riyadh, Saudi Arabia
2016-04-09 delete about_pages_linkeddomain t.co
2016-04-09 delete contact_pages_linkeddomain t.co
2016-04-09 delete index_pages_linkeddomain t.co
2016-04-09 delete management_pages_linkeddomain t.co
2016-04-09 delete service_pages_linkeddomain t.co
2016-04-09 delete terms_pages_linkeddomain t.co
2016-02-21 delete person Gabriel Zacharias
2016-01-22 delete person Philip Sturley
2016-01-22 insert person Gabriel Zacharias
2015-12-09 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-09 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-05 update statutory_documents 05/11/15 FULL LIST
2015-10-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-23 insert person Philip Sturley
2015-06-22 insert address 4th Electronic Warfare Symposium Riyadh, Saudi Arabia
2015-03-29 delete address Suite 10.03, Plaza 138, Jalan Ampang Kuala Lumpur 50450 Malaysia
2015-03-29 delete email cp..@tangentlink.com
2015-03-29 delete email ra..@tangentlink.com
2015-03-29 delete phone + 603 - 2181 3459
2015-03-29 delete source_ip 69.195.124.64
2015-03-29 insert about_pages_linkeddomain netdna-cdn.com
2015-03-29 insert source_ip 178.79.160.249
2015-03-09 update statutory_documents DIRECTOR APPOINTED MR JOHN ANTONY LONGHURST
2015-01-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2015-01-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-12-26 insert about_pages_linkeddomain t.co
2014-12-26 insert contact_pages_linkeddomain t.co
2014-12-26 insert email cp..@tangentlink.com
2014-12-26 insert index_pages_linkeddomain t.co
2014-12-26 insert management_pages_linkeddomain t.co
2014-12-26 insert service_pages_linkeddomain t.co
2014-12-26 insert terms_pages_linkeddomain t.co
2014-12-16 update statutory_documents 05/11/14 FULL LIST
2014-11-10 delete about_pages_linkeddomain t.co
2014-11-10 delete contact_pages_linkeddomain t.co
2014-11-10 delete index_pages_linkeddomain t.co
2014-11-10 delete management_pages_linkeddomain t.co
2014-11-10 delete service_pages_linkeddomain t.co
2014-11-10 delete terms_pages_linkeddomain t.co
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 delete chairman John Longhurst
2014-09-30 delete person John Longhurst
2014-09-30 insert about_pages_linkeddomain t.co
2014-09-30 insert contact_pages_linkeddomain t.co
2014-09-30 insert index_pages_linkeddomain t.co
2014-09-30 insert management_pages_linkeddomain t.co
2014-09-30 insert service_pages_linkeddomain t.co
2014-09-30 insert terms_pages_linkeddomain t.co
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LONGHURST
2014-08-17 delete about_pages_linkeddomain t.co
2014-08-17 delete contact_pages_linkeddomain t.co
2014-08-17 delete index_pages_linkeddomain t.co
2014-08-17 delete management_pages_linkeddomain t.co
2014-08-17 delete service_pages_linkeddomain t.co
2014-08-17 delete terms_pages_linkeddomain t.co
2014-04-29 delete address Suite 1003, Plaza 138, 138 Jalan Ampang Kuala Lumpur 50450 Malaysia
2014-04-29 delete phone +6012 572 7172
2014-04-29 insert address Suite 10.03, Plaza 138, Jalan Ampang Kuala Lumpur 50450 Malaysia
2014-04-29 insert phone + 603 - 2181 3459
2013-12-07 delete address 46-48A HIGH STREET BURNHAM SLOUGH BUCKINGHAMSHIRE UNITED KINGDOM SL1 7JP
2013-12-07 insert address 46-48A HIGH STREET BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 7JP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-21 update statutory_documents 05/11/13 FULL LIST
2013-11-11 insert ceo Phil Guy
2013-11-11 insert chairman John Longhurst
2013-11-11 delete person Azimah Abdul Aziz
2013-11-11 delete person Rahman bin Ahmad
2013-11-11 delete phone +60 3 9205 5212
2013-11-11 insert about_pages_linkeddomain t.co
2013-11-11 insert address Suite 1003, Plaza 138, 138 Jalan Ampang Kuala Lumpur 50450 Malaysia
2013-11-11 insert contact_pages_linkeddomain t.co
2013-11-11 insert index_pages_linkeddomain t.co
2013-11-11 insert person John Longhurst
2013-11-11 insert person Phil Guy
2013-11-11 insert phone +6012 572 7172
2013-11-11 insert service_pages_linkeddomain t.co
2013-11-11 insert terms_pages_linkeddomain t.co
2013-11-07 update accounts_last_madeup_date 2011-11-30 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-20 update statutory_documents DIRECTOR APPOINTED MR JOHN LONGHURST
2013-07-24 update website_status FlippedRobotsTxt => OK
2013-07-24 delete source_ip 213.165.76.112
2013-07-24 insert source_ip 69.195.124.64
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 11 => 12
2013-06-23 update accounts_next_due_date 2013-08-31 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-01 update website_status OK => FlippedRobotsTxt
2013-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE GUY / 08/04/2013
2013-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP LESLIE GUY / 08/04/2013
2013-01-05 delete email ab..@tangentlink.com
2012-12-26 delete person Andrew Boosey
2012-12-26 delete phone +44 (0) 1628 550049
2012-11-20 update statutory_documents CURREXT FROM 30/11/2012 TO 31/12/2012
2012-11-14 update person_title Lauran Allen
2012-11-05 update statutory_documents 05/11/12 FULL LIST
2012-10-24 insert person Lauran Allen
2012-10-24 insert phone +44 (0) 1628 550 041
2012-10-24 delete person Alan Fairclough
2012-10-24 delete person Ben Drew
2012-10-24 delete person Jane Gulmez
2012-10-24 delete person Kate Niven
2012-10-24 delete person Lauran Allen
2012-10-24 delete person Lillian Kang
2012-10-24 delete person Marie Kraus
2012-10-24 delete person Nina Stephenson
2012-10-24 delete person Phil Guy
2012-10-24 delete phone +44 (0) 1628 550 040
2012-10-24 delete phone +44 (0) 1628 550 041
2012-10-24 delete phone +44 (0) 1628 550 043
2012-10-24 delete phone +44 (0) 1628 550 045
2012-10-24 delete phone +44 (0) 1628 550 046
2012-10-24 delete phone +601 9397 4436
2012-10-24 delete address No. 10-2-3 Danau Permai Jalan 3/109F Taman Danau Desa 58100 Kuala Lumpur Malaysia
2012-10-24 delete email dd..@tangentlink.com
2012-10-24 delete email hf..@tangentlink.com
2012-10-24 delete person Hayley Fletcher
2012-10-24 delete phone +44 (0) 1628 550042
2012-10-24 delete phone +44 (0) 1628 550049
2012-10-24 delete phone +60 (01) 9397 4436
2012-10-24 delete phone +60 (03) 7971 7310
2012-10-24 delete phone +601 9294 3921
2012-10-24 delete phone +603 7982 7696
2012-10-24 insert address Unit No. 6-3A-1, Block 6, Level 4 Queen's Avenue, Jalan Shelly Cheras 55100 Kuala Lumpur Malaysia
2012-10-24 insert email la..@tangentlink.com
2012-10-24 insert email ss..@tangentlink.com
2012-10-24 insert email ti..@gmail.com
2012-10-24 insert person Lauran Allen
2012-10-24 insert person Sophie Spence
2012-10-24 insert phone +44 (0) 1628 550041
2012-10-24 insert phone +60 3 9205 5212
2012-10-24 insert phone +60 3 9205 5216
2012-10-24 insert email ab..@tangentlink.com
2012-10-24 insert person Andrew Boosey
2012-10-24 insert phone +44 (0)1628 550049 Ext 105
2012-09-04 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 93 HIGH STREET BURNHAM SLOUGH BUCKS SL1 7JZ UNITED KINGDOM
2012-01-05 update statutory_documents 05/11/11 FULL LIST
2011-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN GRIFFITH
2011-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2011 FROM ACACIA COURT 107 HIGH STREET BURNHAM SLOUGH BUCKS SL1 7JZ
2011-05-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 21/12/10 STATEMENT OF CAPITAL GBP 15
2011-01-04 update statutory_documents 05/11/10 FULL LIST
2010-05-24 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents 05/11/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN GRIFFITH / 14/12/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE GUY / 14/12/2009
2009-09-22 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 3A STATION ROAD CIPPENHAM SLOUGH SL1 6JJ UNITED KINGDOM
2008-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH
2008-11-07 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents S-DIV
2008-07-07 update statutory_documents MEMORANDUM OF ASSOCIATION
2008-07-07 update statutory_documents SHARES SUB DIVIDED DELIVER FORM G122 07/05/2008
2008-05-13 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-11-28 update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-20 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-19 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-09-20 update statutory_documents NEW SECRETARY APPOINTED
2004-09-20 update statutory_documents SECRETARY RESIGNED
2004-09-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 19 WYNDHAM CRESCENT BURNHAM SL1 8HS
2003-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-21 update statutory_documents NEW SECRETARY APPOINTED
2003-11-07 update statutory_documents DIRECTOR RESIGNED
2003-11-07 update statutory_documents SECRETARY RESIGNED
2003-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION