Advanced company searchLink opens in new window

TACE MANCHESTER LIMITED

Company number 08803170

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)
10 Jan 2025 CS01 Confirmation statement made on 5 December 2024 with updates
10 Jan 2025 RP04PSC07 Second filing for the cessation of Nigel Adrian Griffiths as a person with significant control
10 Jan 2025 RP04PSC07 Second filing for the cessation of James Daniel Massey as a person with significant control
09 Jan 2025 AD01 Registered office address changed from Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL England to Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL on 9 January 2025
19 Dec 2024 CH01 Director's details changed for Mr Nicholas Charles Thomas on 18 December 2024
09 Dec 2024 PSC02 Notification of Tace Limited as a person with significant control on 26 October 2024
09 Dec 2024 PSC07 Cessation of James Massey as a person with significant control on 26 October 2024
  • ANNOTATION Clarification a second filed PSC07 was registered on 10/01/2025
09 Dec 2024 PSC07 Cessation of Nigel Adrian Griffiths as a person with significant control on 26 October 2024
  • ANNOTATION Clarification a second filed PSC07 was registered on 10/01/2025
23 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2024 MA Memorandum and Articles of Association
18 Nov 2024 AP01 Appointment of Ruth Hannah Percival as a director on 26 October 2024
14 Nov 2024 AD01 Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB England to Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL on 14 November 2024
14 Nov 2024 AP01 Appointment of Oliver John Dennis as a director on 26 October 2024
01 Nov 2024 MR01 Registration of charge 088031700004, created on 26 October 2024
31 Oct 2024 MR01 Registration of charge 088031700003, created on 29 October 2024
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Sep 2024 MR04 Satisfaction of charge 088031700001 in full
19 Sep 2024 MR04 Satisfaction of charge 088031700002 in full
14 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 5 December 2016
22 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
22 Jan 2024 PSC04 Change of details for Nigel Adrian Griffiths as a person with significant control on 22 January 2024
22 Jan 2024 PSC04 Change of details for Nigel Adrian Griffiths as a person with significant control on 11 November 2023
18 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of various historical decisions 19/10/2023
18 Jan 2024 SH08 Change of share class name or designation
18 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of member decisions / company business 19/10/2023