TAC DESIGN LTD

Unit 11 Christon Road Unit 11 Christon Road, Newcastle Upon Tyne, NE3 1XD, Tyne And Wear, England
StatusACTIVE
Company No.09316189
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

TAC DESIGN LTD is an active private limited company with number 09316189. It was incorporated 9 years, 7 months, 16 days ago, on 18 November 2014. The company address is Unit 11 Christon Road Unit 11 Christon Road, Newcastle Upon Tyne, NE3 1XD, Tyne And Wear, England.



Company Fillings

Notification of a person with significant control

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Delon Chee Fung Lee

Notification date: 2023-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Delon Chee Fung Lee

Appointment date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delon Chee Fung Lee

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Carroll

Notification date: 2022-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee John Bolton

Cessation date: 2022-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee John Bolton

Termination date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-19

Old address: 13 Maling Studios Hoults Yard Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL

New address: Unit 11 Christon Road Bakers Yard Newcastle upon Tyne Tyne and Wear NE3 1XD

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Jun 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Delon Lee

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 05 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-05

Officer name: Mr Delon Chee Fung Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-19

Officer name: Mr Delon Chee Fung

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Delon Chee Fung

Appointment date: 2015-12-15

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE MEDIA PARTNERS INTERNATIONAL LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:10456492
Status:ACTIVE
Category:Private Limited Company

AMMT LIMITED

FRAZER INDUSTRIAL ESTATE,HEBBURN,NE31 1BD

Number:09482070
Status:ACTIVE
Category:Private Limited Company

I C TECHNICAL SERVICES LIMITED

KINGS LODGE,WEST KINGSDOWN,TN15 6AR

Number:07016421
Status:ACTIVE
Category:Private Limited Company

PLOUGH (FIV GALGATE) LIMITED

5/9 CHURCH STREET,PRESTON,PR3 0HT

Number:11126563
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROOKWOOD ACADEMY LIMITED

130 HILTON LANE,MANCHESTER,M25 9QX

Number:04112147
Status:ACTIVE
Category:Private Limited Company

SUPRBIT LIMITED

UNIT 8 DOCK OFFICES,LONDON,SE16 2XU

Number:09588906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source