TACNIAN LIMITED
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Director's details changed for Dr Nicholas Charles Birch on 2024-03-18 |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-17 with updates |
28/10/2228 October 2022 | Change of details for Mr Neville Bird as a person with significant control on 2022-08-12 |
28/10/2228 October 2022 | Statement of capital following an allotment of shares on 2022-08-12 |
28/10/2228 October 2022 | Memorandum and Articles of Association |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Notification of Claudine Pendry as a person with significant control on 2022-08-12 |
28/10/2228 October 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR NEVILLE BIRD |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 28 CLEVELAND HOUSE, 54-57 CLEVELAND SQUARE LONDON W2 6DB |
01/10/141 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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