Advanced company searchLink opens in new window

TACE LONDON LIMITED

Company number 08803174

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
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
  • 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
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 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
  • RES01 ‐ Resolution of adoption of 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
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
  • RES13 ‐ Creation of new share class 06/12/2023
  • RES10 ‐ Resolution of allotment of securities
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