Advanced company searchLink opens in new window

TAE POWER SOLUTIONS LIMITED

Company number 13481469

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 Dec 2024 AA01 Previous accounting period shortened from 26 December 2023 to 25 December 2023
23 Sep 2024 AA01 Previous accounting period shortened from 27 December 2023 to 26 December 2023
08 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
26 Jan 2024 AP01 Appointment of Mr Ran Bareket as a director on 11 January 2024
26 Jan 2024 TM01 Termination of appointment of David Gareth Roberts as a director on 11 January 2024
31 Jul 2023 AA Group of companies' accounts made up to 27 December 2022
06 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
21 Jun 2023 MA Memorandum and Articles of Association
21 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2023 PSC08 Notification of a person with significant control statement
08 Jun 2023 PSC07 Cessation of Tae Technologies Inc as a person with significant control on 6 March 2023
08 Jun 2023 MR04 Satisfaction of charge 134814690001 in full
31 May 2023 AD01 Registered office address changed from 7 Barrie Close Stratford-upon-Avon CV37 7JE England to C/O Thrings Llp 6 Drakes Meadow Swindon SN3 3LL on 31 May 2023
24 May 2023 TM01 Termination of appointment of Richie Frost as a director on 24 May 2023
28 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 27 December 2022
14 Mar 2023 PSC05 Change of details for Tae Technologies Inc as a person with significant control on 1 September 2022
15 Feb 2023 AP01 Appointment of Mr Kedar Munipella as a director on 31 December 2022
23 Jan 2023 CERTNM Company name changed gattecha LTD\certificate issued on 23/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
03 Jan 2023 TM01 Termination of appointment of Romi Kadri as a director on 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 27 June 2022 with updates
14 Sep 2022 PSC07 Cessation of Richie Frost as a person with significant control on 1 September 2022
25 Aug 2022 MR01 Registration of charge 134814690001, created on 22 August 2022
15 Mar 2022 AP01 Appointment of Romi Kadri as a director on 31 January 2022
14 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2022 MA Memorandum and Articles of Association