THE TACS PARTNERSHIP LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with no updates |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
08/05/248 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
08/05/248 May 2024 | Unaudited abridged accounts made up to 2023-07-31 |
03/05/243 May 2024 | Previous accounting period shortened from 2024-07-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Previous accounting period shortened from 2023-08-02 to 2023-07-31 |
04/12/234 December 2023 | Change of details for Mr David Alan Reynolds as a person with significant control on 2023-12-04 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/07/236 July 2023 | Unaudited abridged accounts made up to 2022-08-02 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
02/05/232 May 2023 | Change of accounting reference date |
14/04/2314 April 2023 | Registered office address changed from Suite 53, Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to St. George's Court Winnington Avenue Northwich CW8 4EE on 2023-04-14 |
02/08/222 August 2022 | Annual accounts for year ending 02 Aug 2022 |
10/01/2210 January 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
12/01/2112 January 2021 | 31/07/20 UNAUDITED ABRIDGED |
29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM GRAYLAW HOUSE, MERSEY SQUARE STOCKPORT SK1 1AL UNITED KINGDOM |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
13/02/2013 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
11/03/1911 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERTS |
22/06/1722 June 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS BLAKE / 20/06/2017 |
20/06/1720 June 2017 | LLP MEMBER APPOINTED MR IAN ROBERTS |
20/06/1720 June 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
20/06/1720 June 2017 | CURREXT FROM 30/06/2018 TO 31/07/2018 |
More Company Information
Recently Viewed
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