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)
18 Jan 2024 MA Memorandum and Articles of Association
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 50
18 Jan 2024 SH08 Change of share class name or designation
18 Jan 2024 SH08 Change of share class name or designation
09 Jan 2024 PSC01 Notification of Nigel Adrian Griffiths as a person with significant control on 6 April 2016
08 Jan 2024 PSC04 Change of details for Mr James Massey as a person with significant control on 7 April 2016
04 Jan 2024 RP04AR01 Second filing of the annual return made up to 5 December 2015
18 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
11 Nov 2023 CH01 Director's details changed for Mr Nigel Adrian Griffiths on 11 November 2023
25 Oct 2023 AP01 Appointment of Mr Nicholas Charles Thomas as a director on 1 October 2023
25 Oct 2023 AP01 Appointment of Mr Nigel Adrian Griffiths as a director on 1 October 2023
11 Jul 2023 AD01 Registered office address changed from Portland House Oak Green Earl Road Stockport SK8 6QL to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 11 July 2023
11 Jul 2023 PSC04 Change of details for Mr James Massey as a person with significant control on 11 July 2023
11 Jul 2023 CH01 Director's details changed for Mr James Massey on 11 July 2023
26 Jun 2023 TM02 Termination of appointment of Aaron Cullen as a secretary on 26 June 2023
07 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
07 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Jun 2021 MR01 Registration of charge 088031700002, created on 3 June 2021
14 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
24 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Jul 2020 MR01 Registration of charge 088031700001, created on 26 June 2020
09 Dec 2019 CS01 05/12/19 Statement of Capital gbp 2
09 Oct 2019 AP03 Appointment of Mr Aaron Cullen as a secretary on 1 October 2019