Advanced company searchLink opens in new window

TACCT GLOBAL (U.K.) LIMITED

Company number 11139411

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
26 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
29 May 2023 AA Micro company accounts made up to 31 January 2023
06 Apr 2023 PSC07 Cessation of Andrew Bradley Seton Cotterill as a person with significant control on 14 October 2022
05 Mar 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
19 Feb 2023 TM01 Termination of appointment of James Colin Westerby-Jones as a director on 6 February 2023
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
14 Oct 2022 PSC02 Notification of Scarab Group Holdings Ltd as a person with significant control on 30 September 2021
28 May 2022 AP01 Appointment of Mr James Colin Westerby-Jones as a director on 28 May 2022
13 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
23 Feb 2021 AP01 Appointment of Mr Anthony Roy Colley as a director on 1 August 2020
29 Nov 2020 AA Micro company accounts made up to 31 January 2020
11 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
09 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
27 Aug 2019 AA Micro company accounts made up to 31 January 2019
19 Aug 2019 AD01 Registered office address changed from Global House 1st Floor 303 Ballards Lane London N12 8NP England to 4 Meadow Lane Haddenham Ely CB6 3TS on 19 August 2019
03 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
31 Jan 2019 AD01 Registered office address changed from 1 the Drift Heacham PE31 7DT United Kingdom to Global House 1st Floor 303 Ballards Lane London N12 8NP on 31 January 2019
09 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-09
  • GBP 300