About

Registered Number: 04747165
Date of Incorporation: 29/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Rapesco House, 1 Connections Business Park,, Otford Road Sevenoaks, Kent, TN14 5DF

 

Based in Otford Road Sevenoaks in Kent, Tacwise Group Plc was setup in 2003, it's status in the Companies House registry is set to "Active". The company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 04 December 2018
MR04 - N/A 31 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 May 2014
CH03 - Change of particulars for secretary 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 08 November 2013
MR01 - N/A 02 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 20 May 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
AA - Annual Accounts 21 February 2007
MEM/ARTS - N/A 27 November 2006
CERTNM - Change of name certificate 17 November 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 29 November 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
363s - Annual Return 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
123 - Notice of increase in nominal capital 09 June 2005
AA - Annual Accounts 30 December 2004
225 - Change of Accounting Reference Date 10 August 2004
363s - Annual Return 12 May 2004
RESOLUTIONS - N/A 15 July 2003
CERT7 - Re-registration of a company from private to public with a change of name 15 July 2003
AUDR - Auditor's report 15 July 2003
AUDS - Auditor's statement 15 July 2003
BS - Balance sheet 15 July 2003
MAR - Memorandum and Articles - used in re-registration 15 July 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 15 July 2003
43(3) - Application by a private company for re-registration as a public company 15 July 2003
395 - Particulars of a mortgage or charge 24 June 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
123 - Notice of increase in nominal capital 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
395 - Particulars of a mortgage or charge 07 June 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2013 Outstanding

N/A

Legal assignment 17 February 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 June 2003 Fully Satisfied

N/A

Debenture 04 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.