TACTILE DIGITAL LIMITED
Status | ACTIVE |
Company No. | 09541181 |
Category | Private Limited Company |
Incorporated | 14 Apr 2015 |
Age | 9 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
TACTILE DIGITAL LIMITED is an active private limited company with number 09541181. It was incorporated 9 years, 17 days ago, on 14 April 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Joshua Turner
Change date: 2022-01-26
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-26
Old address: 55 Seckford Street Woodbridge IP12 4LZ United Kingdom
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Gazette filings brought up to date
Date: 07 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
New address: 55 Seckford Street Woodbridge IP12 4LZ
Change date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Change date: 2020-01-30
Old address: 55 Seckford Street Woodbridge IP12 4LZ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 03 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-23
Officer name: Mr Samuel Joshua Turner
Documents
Change registered office address company with date old address new address
Date: 23 May 2019
Action Date: 23 May 2019
Category: Address
Type: AD01
New address: 55 Seckford Street Woodbridge IP12 4LZ
Change date: 2019-05-23
Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Legacy
Date: 22 Jun 2015
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / samuel joshua turner
Documents
Some Companies
5TH FLOOR 120,LONDON,EC1A 4JQ
Number: | 07143867 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 BATH STREET,GLASGOW,G2 4SQ
Number: | SC546978 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENACRE INDEPENDENT LIVING LIMITED
17-19 MADDOX STREET,LONDON,W1S 2QH
Number: | 10156574 |
Status: | ACTIVE |
Category: | Private Limited Company |
HINTONWOOD CONSTRUCTION LIMITED
1 STONEHILL ROAD,CAMBRIDGE,CB22 5JL
Number: | 11650228 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 SHELLEY WAY,LONDON,SW19 1TS
Number: | 10467543 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRIGHTON ROAD,SURBITON,KT6 5LX
Number: | 10459226 |
Status: | ACTIVE |
Category: | Private Limited Company |