TM01 |
Wed, 17th Jan 2024 - the day director's appointment was terminated
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Oct 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Oct 2023 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Mar 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control Fri, 1st Apr 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Apr 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Apr 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2022: 42906.00 GBP
filed on: 31st, March 2022
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tactical coatings uk LTDcertificate issued on 25/03/22
filed on: 25th, March 2022
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 25th, March 2022
| change of name
|
Free Download
|
CS01 |
Confirmation statement with updates Sat, 16th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 6th Dec 2019 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Dec 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Jun 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 28th Jun 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Apr 2018. New Address: Unit 7 Webton Business Park Kingstone Hereford Herefordshire HR2 9NF. Previous address: 13 Quantock Close Hereford Hereford HR4 0TD
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 31st Mar 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 31st Mar 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 24th Aug 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 25th, February 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 2nd Nov 2013: 100.00 GBP
filed on: 20th, November 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Oct 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 25th Sep 2013: 100.00 GBP
filed on: 25th, September 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 25th Sep 2013. Old Address: 13 Quantock Close Hereford Herefordshire HR4 0TD England
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Sep 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Sep 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 20th Sep 2013. Old Address: 1 Grampian Close Hereford HR4 0TA England
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|