TACIT CONNEXIONS LIMITED
Status | ACTIVE |
Company No. | 04742476 |
Category | Private Limited Company |
Incorporated | 23 Apr 2003 |
Age | 21 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
TACIT CONNEXIONS LIMITED is an active private limited company with number 04742476. It was incorporated 21 years, 1 month, 11 days ago, on 23 April 2003. The company address is 22 Sparrow Close, Wokingham, RG41 3HT, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 06 May 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-26
Officer name: Nigel Guy Holman Flood
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
Old address: 22 22 Sparrow Close Wokingham RG41 3HT United Kingdom
Change date: 2021-12-07
New address: 22 Sparrow Close Wokingham RG41 3HT
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: 22 22 Sparrow Close Wokingham RG41 3HT
Old address: 22 22 Sparrow Close Wokingham RG41 3HT United Kingdom
Change date: 2021-12-07
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
New address: 22 22 Sparrow Close Wokingham RG41 3HT
Change date: 2021-11-10
Old address: Pondwood Farm Maidenhead Road Wokingham Berkshire RG40 5RU
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Capital alter shares subdivision
Date: 22 Oct 2020
Action Date: 28 Sep 2020
Category: Capital
Type: SH02
Date: 2020-09-28
Documents
Change account reference date company previous extended
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Change sail address company with old address new address
Date: 29 Apr 2020
Category: Address
Type: AD02
New address: 22 Sparrow Close Wokingham RG41 3HT
Old address: Dower Cottage Pondwood Farm Maidenhead Road Wokingham Berkshire RG40 5RU United Kingdom
Documents
Move registers to sail company with new address
Date: 29 Apr 2020
Category: Address
Type: AD03
New address: 22 Sparrow Close Wokingham RG41 3HT
Documents
Termination secretary company with name termination date
Date: 29 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Jennifer Greves
Termination date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Move registers to registered office company with new address
Date: 06 May 2019
Category: Address
Type: AD04
New address: Pondwood Farm Maidenhead Road Wokingham Berkshire RG40 5RU
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-02
Officer name: Yuda Tuval
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 20 Jul 2013
Action Date: 20 Jul 2013
Category: Address
Type: AD01
Old address: C/O Accounting Partnership Ltd Quatro House Frimley Road Camberley Surrey GU16 7ER United Kingdom
Change date: 2013-07-20
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Change person director company with change date
Date: 10 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Swallow
Change date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Termination director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Emberey
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Old address: Dower Cottage Pondwood Farm Maidenhead Road Wokingham Berkshire RG40 5RU
Change date: 2011-05-19
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 19 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-19
Officer name: Dr Yuda Tuval
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 01 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Mr Clive Lawrence Emberey
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Move registers to sail company
Date: 17 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Dr Yuda Tuval
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Professor Nigel Richard Shadbolt
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Mr Clive Lawrence Emberey
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Swallow
Change date: 2010-04-23
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Guy Holman Flood
Change date: 2010-04-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 16 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from accounting partnership 1 englemere wood kings ride ascot berkshire SL5 8DE
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / yuda tuval / 01/03/2009
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel shadbolt / 01/10/2008
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/09/07--------- £ si 994@1=994 £ ic 2/996
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/07; no change of members
Documents
Certificate change of name company
Date: 29 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thought leaders group LIMITED\certificate issued on 29/05/07
Documents
Accounts with accounts type dormant
Date: 05 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 02 Aug 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/06; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 28/07/06 from: c/o gibson appleby, blenheim house, 120 church street brighton east sussex BN1 1AU
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/05/03-10/06/03 £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 07 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Legacy
Date: 07 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 07/04/04 from: blenheim house, 120 church street, brighton east sussex BN1 1AU
Documents
Certificate change of name company
Date: 02 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the thought leadership group lim ited\certificate issued on 02/04/04
Documents
Legacy
Date: 30 Mar 2004
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
268 DEANE ROAD,BOLTON,BL3 5HP
Number: | 10811965 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSCOT HOUSE,FINCHLEY,N3 2JU
Number: | 03283855 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 04957045 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS ATLANTIC BROADCAST NETWORK UK LIMITED
56 BLITHDALE ROAD,ABBEYWOOD,SE2 9HJ
Number: | 09211321 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 UNIT 9,BURY,BL9 7BE
Number: | 11674679 |
Status: | ACTIVE |
Category: | Private Limited Company |
PI HOUSE,GLOUCESTER,GL1 3NU
Number: | 11808430 |
Status: | ACTIVE |
Category: | Private Limited Company |