TAC INSIGHTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

06/06/246 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

29/06/2329 June 2023 Amended accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Particulars of variation of rights attached to shares

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Registered office address changed from 7th Floor Charles House 148-149 Great Charles Street Birmingham B3 3HT England to 156 Great Charles Street Queensway Queensway Birmingham B3 3HN on 2022-12-01

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Statement of company's objects

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

01/03/221 March 2022 Resolutions

View Document

22/02/2222 February 2022 Notification of James Haggan as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Cessation of Thomas Alan Cook as a person with significant control on 2022-02-22

View Document

30/11/2130 November 2021 Certificate of change of name

View Document

26/11/2126 November 2021 Cessation of T a Cook Consultants Gmbh as a person with significant control on 2021-11-08

View Document

26/11/2126 November 2021 Notification of Thomas Alan Cook as a person with significant control on 2021-11-08

View Document

18/11/2118 November 2021 Sub-division of shares on 2021-11-08

View Document

16/11/2116 November 2021 Appointment of James Haggan as a director on 2021-11-03

View Document

11/11/2111 November 2021 Termination of appointment of Dirk Frame as a director on 2021-11-10

View Document

06/10/216 October 2021 Appointment of Mr Thomas Alan Cook as a secretary on 2021-09-28

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM CHARLES HOUSE CHARLES HOUSE 148 149 GREAT CHARLES STREET BIRMINGHAM B3 3HT ENGLAND

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 4TH FLOOR MCLAREN BUILDING 46 PRIORY QUEENSWAY BIRMINGHAM B4 7LR

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 AUDITOR'S RESIGNATION

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED DIRK FRAME

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 COMPANY NAME CHANGED T A COOK CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/10/12

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM MCLAREN BUILDING THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND

View Document

29/08/1229 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA CLEMAS SANCHEZ / 01/12/2011

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/08/115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM CORNWALL BUILDINGS 45 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR

View Document

27/08/1027 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN COOK / 02/08/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CLEMAS / 02/08/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM ONE VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CLEMAS / 02/08/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COOK / 02/08/2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0728 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: ASPECT COURT 4 TEMPLE ROW BIRMINGHAM B2 5HG

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company