Advanced company searchLink opens in new window

TACAM STEEL (UK) LIMITED

Company number 08520295

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)
28 Jan 2025 AD01 Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 28 January 2025
30 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
19 Jul 2022 AA Accounts for a small company made up to 31 December 2021
13 Oct 2021 AD01 Registered office address changed from Northumbria House 62/64 Northumbria Drive Henleaze Bristol BS9 4HW to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 13 October 2021
17 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
30 Nov 2020 PSC07 Cessation of Alan Guok Lee as a person with significant control on 15 November 2020
30 Nov 2020 PSC07 Cessation of Rodney Lee as a person with significant control on 15 November 2020
30 Nov 2020 TM01 Termination of appointment of Rodney Lee as a director on 15 November 2020
30 Nov 2020 TM01 Termination of appointment of Alan Guok Lee as a director on 15 November 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
20 Aug 2020 AA Accounts for a small company made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
03 Feb 2020 PSC01 Notification of Alan Guok Lee as a person with significant control on 1 November 2019
03 Feb 2020 PSC01 Notification of Rodney Lee as a person with significant control on 1 November 2019
03 Feb 2020 AP01 Appointment of Mr Alan Guok Lee as a director on 1 November 2019
03 Feb 2020 AP01 Appointment of Mr Rodney Lee as a director on 1 November 2019
01 Oct 2019 TM01 Termination of appointment of Alan Guok Lee as a director on 18 September 2019
01 Oct 2019 PSC07 Cessation of Rodney Lee as a person with significant control on 16 September 2019