TACHYON LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Micro company accounts made up to 2020-12-31

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

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

View Accounts

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

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

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR RICHARD GRAHAM LEECH

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/01/1722 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

06/02/166 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

04/01/154 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CASANDRA PONTA / 01/01/2012

View Document

16/12/1316 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/12/1113 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD LEECH / 02/02/2010

View Document

17/01/1117 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM RIDGEMOUNT HOUSE 35 SOUTHAMPTON STREET FARNBOROUGH HAMPSHIRE GU14 6AU

View Document

17/05/1017 May 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CASANDRA PONTA / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

29/12/0829 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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