TAC DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/07/2424 July 2024 Change of details for Mr James Carroll as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Delon Chee Fung Lee as a director on 2024-07-23

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

05/12/235 December 2023 Notification of Delon Chee Fung Lee as a person with significant control on 2023-12-05

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Appointment of Mr Delon Chee Fung Lee as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Delon Chee Fung Lee as a director on 2023-08-31

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/11/2221 November 2022 Notification of James Carroll as a person with significant control on 2022-11-07

View Document

16/11/2216 November 2022 Cessation of Lee John Bolton as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

15/11/2215 November 2022 Termination of appointment of Lee John Bolton as a director on 2022-11-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

26/04/2126 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 13 MALING STUDIOS HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE6 2HL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/10/2030 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 SECOND FILING OF AP01 FOR DELON LEE

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DELON CHEE FUNG LEE / 05/05/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DELON CHEE FUNG / 19/12/2015

View Document

26/01/1626 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR DELON CHEE FUNG

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information