- Company Overview for TACE CO 100 LIMITED (08936385)
- Filing history for TACE CO 100 LIMITED (08936385)
- People for TACE CO 100 LIMITED (08936385)
- More for TACE CO 100 LIMITED (08936385)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Nov 2023 | PSC04 | Change of details for Mr Nigel Griffiths as a person with significant control on 11 November 2023 | |
11 Nov 2023 | CH01 | Director's details changed for Mr Nigel Adrian Griffiths on 11 November 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from Portland House Oak Green Earl Road Stanley Green Business Park Cheadle Hulme Cheshire SK8 6QL England to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 11 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Nigel Adrian Griffiths on 11 July 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Nigel Griffiths as a person with significant control on 11 July 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
09 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 May 2021 | TM01 | Termination of appointment of Nicholas Charles Thomas as a director on 1 May 2021 | |
10 May 2021 | PSC07 | Cessation of Nicholas Thomas as a person with significant control on 1 May 2021 | |
10 May 2021 | PSC01 | Notification of Nigel Griffiths as a person with significant control on 1 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
10 May 2021 | AP01 | Appointment of Mr Nigel Griffiths as a director on 1 May 2021 | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
11 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |