-
TACTILE LIMITED - International House, 24 Holborn Viaduct, London, EC1A 2BN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08111417
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- International House
- 24 Holborn Viaduct
- London
- EC1A 2BN
- United Kingdom International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom UK
Management
- Geschäftsführung
- BERKLEY, Adam Leonard
- COBBY, Simon Paul
- SYNOTT, David Richard
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.06.2012
- Alter der Firma 2012-06-19 11 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Michael Careless
- Mr Rajeev Nayyar
- -
- Mr Rajeev Nayyar
- Aaeron Smb Hub Uk Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2023-03-27
- Letzte Einreichung: 2022-03-13
-
TACTILE LIMITED Firmenbeschreibung
- TACTILE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08111417. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.06.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über International House erreicht werden.
Jetzt sichern TACTILE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tactile Limited - International House, 24 Holborn Viaduct, London, EC1A 2BN, Grossbritannien
- 2012-06-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TACTILE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-02-06) - AP01
-
termination-director-company-with-name-termination-date (2023-02-06) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-25) - CS01
-
cessation-of-a-person-with-significant-control (2022-02-10) - PSC07
-
notification-of-a-person-with-significant-control-statement (2022-02-10) - PSC08
-
termination-director-company-with-name-termination-date (2022-03-21) - TM01
-
appoint-person-director-company-with-name-date (2022-03-21) - AP01
-
withdrawal-of-a-person-with-significant-control-statement (2022-11-01) - PSC09
-
notification-of-a-person-with-significant-control (2022-11-01) - PSC02
-
accounts-with-accounts-type-small (2022-12-19) - AA
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-05-27) - SH01
-
confirmation-statement-with-no-updates (2021-03-19) - CS01
-
appoint-person-director-company-with-name-date (2021-05-26) - AP01
-
termination-director-company-with-name-termination-date (2021-05-26) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
-
confirmation-statement-with-updates (2020-03-17) - CS01
-
change-person-director-company-with-change-date (2020-03-17) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-17) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-18) - AA
-
confirmation-statement-with-no-updates (2019-03-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-02) - AA
-
change-person-director-company-with-change-date (2018-05-01) - CH01
-
change-to-a-person-with-significant-control (2018-03-15) - PSC04
-
change-person-director-company-with-change-date (2018-03-20) - CH01
-
change-to-a-person-with-significant-control (2018-03-22) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-01) - AD01
-
capital-allotment-shares (2018-02-28) - SH01
-
confirmation-statement-with-updates (2018-03-22) - CS01
-
resolution (2018-02-16) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2018-05-01) - PSC04
-
termination-director-company-with-name-termination-date (2018-06-20) - TM01
-
appoint-person-director-company-with-name-date (2018-06-20) - AP01
-
appoint-person-director-company-with-name-date (2018-02-15) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-04) - AA
-
change-account-reference-date-company-previous-shortened (2017-06-13) - AA01
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-02) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
resolution (2016-08-01) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
resolution (2016-02-29) - RESOLUTIONS
-
capital-allotment-shares (2016-02-29) - SH01
-
capital-alter-shares-subdivision (2016-02-29) - SH02
-
appoint-person-director-company-with-name-date (2016-02-23) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-09) - AA
-
capital-allotment-shares (2015-01-22) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-11) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-19) - AR01
-
change-person-director-company-with-change-date (2013-05-10) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-04-03) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-06-19) - NEWINC