Advanced company searchLink opens in new window

TACHMED HOLDINGS LIMITED

Company number 11656288

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)
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 356.8345
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 336.8345
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 336.3345
18 Jun 2024 PSC04 Change of details for Lord Maxwell William Beaverbrook as a person with significant control on 18 June 2024
16 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
16 Oct 2023 AAMD Amended total exemption full accounts made up to 30 November 2022
05 Sep 2023 MR04 Satisfaction of charge 116562880001 in full
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 304.367
20 Jan 2023 AP01 Appointment of Mr Mark Kessler as a director on 20 January 2023
29 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 1 November 2022
28 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 March 2022
  • GBP 279.110
15 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29.11.2022.
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 275.11
  • ANNOTATION Clarification a second filed SH01 was registered on 28.11.2022.
12 Sep 2022 MR01 Registration of charge 116562880001, created on 5 September 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
26 Apr 2022 AD01 Registered office address changed from 31 Chertsey Street Guildford GU1 4HD England to Ashbourne House Old Portsmouth Road Guildford GU3 1LR on 26 April 2022
26 Nov 2021 AA Micro company accounts made up to 30 November 2020
26 Nov 2021 AP01 Appointment of Mr James Edward Purdie as a director on 26 November 2021
26 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
26 Nov 2021 AD01 Registered office address changed from 31 Chertsey Street Guildford London GU1 4HD United Kingdom to 31 Chertsey Street Guildford GU1 4HD on 26 November 2021
05 Mar 2021 CH01 Director's details changed for Mr Paul Christie on 1 March 2021
14 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
04 Dec 2020 AD01 Registered office address changed from 31 Chertsey Street Guildford GU1 4HD England to 31 Chertsey Street Guildford London GU1 4HD on 4 December 2020