Advanced company searchLink opens in new window

TACE CO 100 LIMITED

Company number 08936385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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