Advanced company searchLink opens in new window

CACTUS TONGUE LTD

Company number 08312643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
12 Jun 2023 AA Micro company accounts made up to 31 March 2023
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CERTNM Company name changed taylor biddle design LIMITED\certificate issued on 13/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-10
01 Jun 2022 TM01 Termination of appointment of Peter Roy Haycocks as a director on 1 June 2022
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with updates
23 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
07 Oct 2015 AP01 Appointment of Peter Roy Haycocks as a director on 10 September 2015
15 Jun 2015 TM01 Termination of appointment of David Rhys Morgan as a director on 15 June 2015
11 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
21 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100