TACHART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

12/10/2412 October 2024 Statement of company's objects

View Document

12/10/2412 October 2024 Change of share class name or designation

View Document

12/10/2412 October 2024 Resolutions

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

02/10/242 October 2024 Notification of Lonestar Uk Holdco Limited as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Dean Lancashire as a secretary on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Dean Lancashire as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Eric George Lancashire as a director on 2024-10-01

View Document

02/10/242 October 2024 Cessation of Eric George Lancashire as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

02/10/242 October 2024 Registered office address changed from Bnm Building Whitelea Road Swinton Mexborough S Yorkshire S64 8BH to Universal Point Steelmans Road Wednesbury WS10 9UZ on 2024-10-02

View Document

02/10/242 October 2024 Appointment of Mr Jonathan Mark Ainsworth as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mr Thomas Richard Pickles as a director on 2024-10-01

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/03/2130 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

21/03/1821 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

18/06/1718 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 ADOPT ARTICLES 23/01/2017

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GEORGE LANCASHIRE / 01/12/2011

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GEORGE LANCASHIRE / 31/10/2012

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GEORGE LANCASHIRE / 31/10/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GEORGE LANCASHIRE / 31/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN LANCASHIRE / 31/10/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM WHITE LEA ROAD SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8BH

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/04/9729 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 AUDITOR'S RESIGNATION

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: HEXAGON HOUSE SHEPCOTE WAY SHEFFIELD S9 1TH

View Document

17/01/9117 January 1991 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/09/9028 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/11/883 November 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

09/12/879 December 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 DIRECTOR RESIGNED

View Document

31/01/8731 January 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

13/09/7713 September 1977 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