Advanced company searchLink opens in new window

10TACLE LTD

Company number 10031864

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2020 DS01 Application to strike the company off the register
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 AD01 Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 9 Cherry Hill Harrow Weald HA3 6DS on 18 April 2018
17 Apr 2018 TM02 Termination of appointment of Pennsec Limited as a secretary on 11 April 2018
20 Mar 2018 PSC08 Notification of a person with significant control statement
19 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
26 Jan 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 425,001
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 AP01 Appointment of Mr Giorgio Bragazzi as a director on 25 May 2016
25 Oct 2016 AP01 Appointment of Mr Andrea Valier as a director on 25 May 2016
29 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-29
  • GBP 3