TACK-TECH'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

04/07/244 July 2024 Registered office address changed from 5 North Street Hailsham BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-07-04

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/12/2215 December 2022 Change of details for Mr Scott Andrew Martin Standen as a person with significant control on 2022-08-26

View Document

15/12/2215 December 2022 Cessation of Thomas Leslie White as a person with significant control on 2022-08-26

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

30/11/2230 November 2022 Termination of appointment of Thomas Leslie White as a director on 2022-08-26

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/04/203 April 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 PREVSHO FROM 04/04/2019 TO 03/04/2019

View Document

02/01/202 January 2020 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDREW MARTIN STANDEN / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW MARTIN STANDEN / 14/05/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

07/11/187 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

27/09/1727 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/04/166 April 2016 PREVEXT FROM 30/11/2015 TO 05/04/2016

View Document

20/11/1520 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED THOMAS LESLIE WHITE

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW MARTIN STANDEN / 02/04/2015

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED SCOTT ANDREW MARTIN STANDEN

View Document

25/11/1425 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/11/144 November 2014 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