- Company Overview for TACIT HOLDINGS LIMITED (10611211)
- Filing history for TACIT HOLDINGS LIMITED (10611211)
- People for TACIT HOLDINGS LIMITED (10611211)
- More for TACIT HOLDINGS LIMITED (10611211)
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) |
---|---|---|---|
17 Aug 2022 | CH01 | Director's details changed for Mr William Peter James Jensen on 16 August 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
06 Dec 2021 | AA | Group of companies' accounts made up to 30 June 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 31 Southampton Row London WC1B 5HJ England to 17 Hanover Square London W1S 1BN on 1 July 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
08 Dec 2020 | AA | Group of companies' accounts made up to 30 June 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
24 Dec 2019 | SH08 | Change of share class name or designation | |
10 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
05 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 November 2019
|
|
03 Dec 2019 | SH08 | Change of share class name or designation | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | AP01 | Appointment of Mr William Peter James Jensen as a director on 20 November 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 2nd Floor, 3 Brindley Place Birmingham B1 2JB England to 31 Southampton Row London WC1B 5HJ on 7 October 2019 | |
04 Oct 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
02 Nov 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
19 Jun 2018 | AA01 | Current accounting period extended from 28 February 2018 to 30 June 2018 | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 2 May 2018
|
|
21 Feb 2018 | PSC01 | Notification of Roy Swain as a person with significant control on 21 February 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mr Rajwinder Singh Basra as a person with significant control on 21 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
27 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 8 September 2017
|
|
27 Sep 2017 | SH10 | Particulars of variation of rights attached to shares |