TAZCALICO LTD
Company Documents
| Date | Description | 
|---|---|
| 14/12/2414 December 2024 | Compulsory strike-off action has been suspended | 
| 14/12/2414 December 2024 | Compulsory strike-off action has been suspended | 
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off | 
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off | 
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued | 
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued | 
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 14/06/2314 June 2023 | Registered office address changed from Office 6, Mcf Complex, 60 New Road Kidderminster DY10 1AQ to Office 6, Mcf Complex, 60 New Road Kidderminster DY10 1AQ on 2023-06-14 | 
| 14/06/2314 June 2023 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 6, Mcf Complex, 60 New Road Kidderminster DY10 1AQ on 2023-06-14 | 
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued | 
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued | 
| 02/06/232 June 2023 | Confirmation statement made on 2023-03-03 with no updates | 
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off | 
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 | 
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off | 
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off | 
| 19/05/2219 May 2022 | Confirmation statement made on 2022-03-03 with no updates | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 23/01/2223 January 2022 | Registered office address changed from Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 | 
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 14/05/1914 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYNHEL MANALO | 
| 11/04/1911 April 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 | 
| 09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CHEVONNE CLAY | 
| 08/04/198 April 2019 | DIRECTOR APPOINTED MRS LORETA ALBANIA | 
| 22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 46 BURY HILL VIEW DOWNEND BRISTOL BS16 6PA UNITED KINGDOM | 
| 04/03/194 March 2019 | 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