Advanced company searchLink opens in new window

TACIT HOLDINGS LIMITED

Company number 10611211

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)
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
  • GBP 37.09
03 Dec 2019 SH08 Change of share class name or designation
03 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 17.19
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
  • GBP 16.59
27 Sep 2017 SH10 Particulars of variation of rights attached to shares