TACE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Second filing for the notification of Tace Limited as a person with significant control

View Document

08/05/258 May 2025 Second filing for the cessation of Nicholas Charles Thomas as a person with significant control

View Document

25/03/2525 March 2025 Second filing for the cessation of James Daniel Massey as a person with significant control

View Document

25/03/2525 March 2025 Second filing for the cessation of Nigel Adrian Griffiths as a person with significant control

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-05 with updates

View Document

09/01/259 January 2025 Registered office address changed from Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL England to Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL on 2025-01-09

View Document

19/12/2419 December 2024 Director's details changed for Mr Nicholas Charles Thomas on 2024-12-18

View Document

09/12/249 December 2024 Cessation of James Massey as a person with significant control on 2024-10-26

View Document

09/12/249 December 2024 Cessation of Nicholas Charles Thomas as a person with significant control on 2024-10-26

View Document

09/12/249 December 2024 Cessation of Nigel Adrian Griffiths as a person with significant control on 2024-10-26

View Document

09/12/249 December 2024 Notification of Tace Limited as a person with significant control on 2024-10-26

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

18/11/2418 November 2024 Appointment of Ruth Hannah Percival as a director on 2024-10-26

View Document

14/11/2414 November 2024 Appointment of Oliver John Dennis as a director on 2024-10-26

View Document

14/11/2414 November 2024 Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB England to Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL on 2024-11-14

View Document

01/11/241 November 2024 Registration of charge 088030950002, created on 2024-10-26

View Document

31/10/2431 October 2024 Registration of charge 088030950001, created on 2024-10-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Notification of Nicholas Charles Thomas as a person with significant control on 2023-12-06

View Document

05/03/245 March 2024 Notification of Nigel Adrian Griffiths as a person with significant control on 2023-12-06

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

05/03/245 March 2024 Change of details for James Massey as a person with significant control on 2023-12-06

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2022-12-31

View Document

11/11/2311 November 2023 Director's details changed for Mr Nigel Adrian Griffiths on 2023-11-11

View Document

25/10/2325 October 2023 Appointment of Mr Nigel Adrian Griffiths as a director on 2023-10-01

View Document

25/10/2325 October 2023 Appointment of Mr Nicholas Charles Thomas as a director on 2023-10-01

View Document

11/07/2311 July 2023 Director's details changed for Mr James Massey on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from Portland House Oak Green Earl Road Stockport SK8 6QL to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr James Massey as a person with significant control on 2023-07-11

View Document

26/06/2326 June 2023 Termination of appointment of Aaron Cullen as a secretary on 2023-06-26

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

06/09/186 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 SECRETARY APPOINTED MR NIGEL GRIFFITHS

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HODSON

View Document

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

05/12/135 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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