- Company Overview for TACTICAL COATINGS UK LIMITED (10926008)
- Filing history for TACTICAL COATINGS UK LIMITED (10926008)
- People for TACTICAL COATINGS UK LIMITED (10926008)
- More for TACTICAL COATINGS UK LIMITED (10926008)
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
|
|
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
|