Advanced company searchLink opens in new window

TACTICAL COATINGS UK LIMITED

Company number 10926008

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)
20 Oct 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jul 2023 TM01 Termination of appointment of William Herman Chapman as a director on 31 March 2023
01 Sep 2022 AD01 Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ United Kingdom to Krogh & Partners Ltd Salisbury House, 5th Floor London Wall London EC2M 5QQ on 1 September 2022
01 Sep 2022 TM02 Termination of appointment of Canute Secretaries Limited as a secretary on 31 August 2022
01 Sep 2022 AD01 Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 1 September 2022
26 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
11 Aug 2022 AA Accounts for a small company made up to 31 March 2022
25 Mar 2022 CERTNM Company name changed precision technic defence LIMITED\certificate issued on 25/03/22
  • RES15 ‐ Change company name resolution on 2022-03-17
25 Mar 2022 CONNOT Change of name notice
05 Feb 2022 AD01 Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on 5 February 2022
12 Nov 2021 CH04 Secretary's details changed for Canute Secretaries Limited on 12 November 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
03 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
22 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
09 Apr 2018 AP01 Appointment of Mr William Herman Chapman as a director on 5 March 2018
21 Aug 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
21 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted