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.
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 |
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 |