TACHYON PERFORMANCE LTD

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 NewPrevious accounting period extended from 2024-12-30 to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARD / 25/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE WARD / 25/03/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM CANAL WORKS PLOX BROW TARLETON PRESTON PR4 6HE ENGLAND

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE WARD / 25/03/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARD / 09/11/2017

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 18 SUITE 18 BRIDGEWATER HOUSE SURREY ROAD NELSON LANCASHIRE ENGLAND

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CANAL WORKS PLOX BROW TARLETON PRESTON LANCASHIRE PR4 6HE

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

29/01/1629 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 15 KESTREL COURT HAPTON BURNLEY LANCASHIRE BB11 5NA ENGLAND

View Document

21/01/1421 January 2014 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