Advanced company searchLink opens in new window

TAHCOW LIMITED

Company number 09336566

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)
16 Feb 2024 AD01 Registered office address changed from 72 High Street Halesowen B63 3BA England to 31 Queensway Halesowen B63 4AB on 16 February 2024
15 Feb 2024 AD01 Registered office address changed from 31 Queensway Halesowen B63 4AB England to 72 High Street Halesowen B63 3BA on 15 February 2024
30 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-20
22 Mar 2021 AD01 Registered office address changed from 485 Birmingham Road Marlbrook Bromsgrove B61 0HZ England to 31 Queensway Halesowen B63 4AB on 22 March 2021
22 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
24 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
30 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 May 2020 CH01 Director's details changed for Mr Henry Carroll Hunter on 7 May 2020
07 May 2020 TM01 Termination of appointment of Hch Property and Investments Ltd as a director on 2 April 2020
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 AD01 Registered office address changed from 2 Unicorn Hill Unicorn Hill Redditch B97 4QN England to 485 Birmingham Road Marlbrook Bromsgrove B61 0HZ on 5 August 2019
03 Jan 2019 AD01 Registered office address changed from 2 Pound Court Weights Farm Weights Lane Redditch B97 6RG to 2 Unicorn Hill Unicorn Hill Redditch B97 4QN on 3 January 2019
19 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
02 Sep 2016 AA Micro company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
07 Dec 2015 AD01 Registered office address changed from 2 2 Pound Court Weights Lane Redditch B97 6RG England to 2 Pound Court Weights Farm Weights Lane Redditch B97 6RG on 7 December 2015
07 Dec 2015 CH02 Director's details changed for Hch Property and Investments Ltd on 1 June 2015