TACIT FUSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

18/05/2118 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

15/05/2015 May 2020 PREVSHO FROM 02/04/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

02/04/192 April 2019 Annual accounts for year ending 02 Apr 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM CLOVELLY 4 ASHBURNHAM ROAD AMPTHILL BEDFORDSHIRE

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

12/06/1812 June 2018 02/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

02/04/182 April 2018 Annual accounts for year ending 02 Apr 2018

View Accounts

23/06/1723 June 2017 02/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

02/04/172 April 2017 Annual accounts for year ending 02 Apr 2017

View Accounts

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 2 April 2016

View Document

02/04/162 April 2016 Annual accounts for year ending 02 Apr 2016

View Accounts

24/07/1524 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 2 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR WESLEY LIAM RANDLE / 11/05/2015

View Document

02/04/152 April 2015 Annual accounts for year ending 02 Apr 2015

View Accounts

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM CLOVELLY 4 ASHBURNHAM ROAD AMPTHILL BEDFORD BEDFORDSHIRE MK45 2RH

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HYDE-BOUGHEY

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 2 April 2014

View Document

02/04/142 April 2014 Annual accounts for year ending 02 Apr 2014

View Accounts

11/03/1411 March 2014 02/02/14 STATEMENT OF CAPITAL GBP 101.01

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 2 April 2013

View Document

18/05/1318 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts for year ending 02 Apr 2013

View Accounts

09/12/129 December 2012 Annual accounts small company total exemption made up to 2 April 2012

View Document

20/05/1220 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY LIAM RANDLE / 23/09/2011

View Document

20/05/1220 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts for year ending 02 Apr 2012

View Accounts

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR RHONDA WILSON

View Document

21/02/1221 February 2012 02/04/11 TOTAL EXEMPTION FULL

View Document

19/02/1219 February 2012 PREVSHO FROM 31/05/2011 TO 02/04/2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 4 CLOVELLY ASHBURNHAM ROAD AMPTHILL BEDFORD BEDFORDSHIRE MK45 2RH UNITED KINGDOM

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 7 SIDNEY ROAD AMPTHILL BEDFORDSHIRE MK45 2RJ UK

View Document

22/05/1122 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONDA WILSON / 11/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT HYDE-BOUGHEY / 11/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY LIAM RANDLE / 11/05/2010

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information