TACK PROJECTS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX to Brooklands Court Phase 2 Office 9 Tunstall Road Leeds West Yorkshire LS11 5HL on 2025-09-09

View Document

15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

07/11/237 November 2023 Statement of affairs

View Document

27/10/2327 October 2023 Appointment of a voluntary liquidator

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Registered office address changed from 7 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA United Kingdom to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 2023-10-27

View Document

27/10/2327 October 2023 Resolutions

View Document

05/01/235 January 2023 Notification of Christopher Barrie Rowe as a person with significant control on 2022-12-01

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

05/01/235 January 2023 Cessation of Jirapa Prathoomdet as a person with significant control on 2022-12-01

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

19/10/2219 October 2022 Termination of appointment of Jirapa Prathoomdet as a director on 2022-10-17

View Document

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

View Accounts

04/08/214 August 2021 Appointment of Mr Christopher Barrie Rowe as a director on 2021-02-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CAUNCE

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MS JIRAPA PRATHOOMDET

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR JOHN CAUNCE

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JIRAPA PRATHOOMDET

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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