Advanced company searchLink opens in new window

TACTILE SOLUTIONS LIMITED

Company number 09293567

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)
08 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
12 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Charles Francis Hugh Strange as a director on 15 September 2016
05 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Jun 2016 CH01 Director's details changed for Mr Robert William Kay on 29 March 2016
03 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
02 Dec 2015 CH01 Director's details changed for Mr Callum Christopher King on 1 November 2015
02 Dec 2015 CH01 Director's details changed for Mr Charles Francis Hugh Strange on 1 November 2015
29 Apr 2015 AD01 Registered office address changed from The Guildyard 51 Colegate Norwich Norfolk NR3 1DD United Kingdom to Unit 2, Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW on 29 April 2015
04 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)