- Company Overview for TACE LONDON LIMITED (08803174)
- Filing history for TACE LONDON LIMITED (08803174)
- People for TACE LONDON LIMITED (08803174)
- Charges for TACE LONDON LIMITED (08803174)
- More for TACE LONDON LIMITED (08803174)
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 | |
10 Jan 2025 | RP04PSC07 | Second filing for the cessation of Nicholas Charles Thomas 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 Contollo Group Limited as a person with significant control on 26 October 2024 | |
09 Dec 2024 | PSC02 | Notification of Contollo Group Limited as a person with significant control on 26 October 2024 | |
09 Dec 2024 | PSC07 |
Cessation of Nicholas Charles Thomas as a person with significant control on 26 October 2024
|
|
09 Dec 2024 | PSC07 |
Cessation of Nigel Adrian Griffiths 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
|
|
09 Dec 2024 | AP01 | Appointment of Oliver John Dennis as a director on 26 October 2024 | |
23 Nov 2024 | MA | Memorandum and Articles of Association | |
23 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
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 | |
01 Nov 2024 | MR01 | Registration of charge 088031740002, created on 26 October 2024 | |
31 Oct 2024 | MR01 | Registration of charge 088031740001, created on 29 October 2024 | |
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Mar 2024 | MA | Memorandum and Articles of Association | |
09 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2024 | PSC04 | Change of details for James Massey as a person with significant control on 6 December 2023 | |
05 Mar 2024 | PSC01 | Notification of Nicholas Charles Thomas as a person with significant control on 6 December 2023 | |
05 Mar 2024 | PSC01 | Notification of Nigel Adrian Griffiths as a person with significant control on 6 December 2023 |