Download leads from Nexok and grow your business. Find out more

Tacit Blue Limited

Documents

Total Documents110
Total Pages369

Filing History

25 May 2023Confirmation statement made on 21 May 2023 with no updates
25 May 2023Total exemption full accounts made up to 31 August 2022
26 May 2022Confirmation statement made on 21 May 2022 with no updates
22 March 2022Total exemption full accounts made up to 31 August 2021
25 May 2021Confirmation statement made on 21 May 2021 with no updates
6 May 2021Total exemption full accounts made up to 31 August 2020
22 May 2020Confirmation statement made on 21 May 2020 with no updates
30 April 2020Director's details changed for Mr Alan Corker on 30 April 2020
28 February 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Unit a, Farriers Courtyard Spelmonden Road Goudhurst Cranbrook TN17 1HE on 28 February 2020
18 February 2020Total exemption full accounts made up to 31 August 2019
24 May 2019Confirmation statement made on 21 May 2019 with no updates
19 November 2018Total exemption full accounts made up to 31 August 2018
23 May 2018Confirmation statement made on 21 May 2018 with no updates
26 April 2018Registered office address changed from 140 Blundell Road Luton LU3 1SP to Kemp House 160 City Road London EC1V 2NX on 26 April 2018
14 March 2018Total exemption full accounts made up to 31 August 2017
2 June 2017Confirmation statement made on 21 May 2017 with updates
2 June 2017Confirmation statement made on 21 May 2017 with updates
21 February 2017Total exemption small company accounts made up to 31 August 2016
21 February 2017Total exemption small company accounts made up to 31 August 2016
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
15 April 2016Total exemption small company accounts made up to 31 August 2015
15 April 2016Total exemption small company accounts made up to 31 August 2015
27 May 2015Director's details changed for Alan Corker on 22 May 2014
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
27 May 2015Director's details changed for Alan Corker on 22 May 2014
27 May 2015Termination of appointment of Megan Clare Smith as a secretary on 22 May 2014
27 May 2015Termination of appointment of Megan Clare Smith as a secretary on 22 May 2014
5 March 2015Total exemption small company accounts made up to 31 August 2014
5 March 2015Total exemption small company accounts made up to 31 August 2014
4 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
4 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
4 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
3 June 2014Registered office address changed from 140 140 Blundell Road Luton Bedfordshire on 3 June 2014
3 June 2014Registered office address changed from 140 140 Blundell Road Luton Bedfordshire on 3 June 2014
3 June 2014Registered office address changed from 140 140 Blundell Road Luton Bedfordshire on 3 June 2014
29 April 2014Total exemption small company accounts made up to 31 August 2013
29 April 2014Total exemption small company accounts made up to 31 August 2013
7 March 2014Annual return made up to 22 May 2013 with a full list of shareholders
7 March 2014Annual return made up to 22 May 2013 with a full list of shareholders
28 January 2014Registered office address changed from 36 Painters Way Two Dales Matlock Derbyshire DE4 2SB United Kingdom on 28 January 2014
28 January 2014Registered office address changed from 36 Painters Way Two Dales Matlock Derbyshire DE4 2SB United Kingdom on 28 January 2014
28 January 2014Registered office address changed from 36 Painters Way Two Dales Matlock Derbyshire DE4 2SB United Kingdom on 28 January 2014
26 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
26 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
16 April 2013Total exemption small company accounts made up to 31 August 2012
16 April 2013Total exemption small company accounts made up to 31 August 2012
17 August 2012Company name changed alan corker LIMITED\certificate issued on 17/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-25
17 August 2012Company name changed alan corker LIMITED\certificate issued on 17/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-25
17 August 2012Company name changed alan corker LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
15 May 2012Total exemption small company accounts made up to 31 August 2011
15 May 2012Total exemption small company accounts made up to 31 August 2011
27 March 2012Registered office address changed from 8 Galileo Gardens Cheltenham Gloucestershire GL51 0GA United Kingdom on 27 March 2012
27 March 2012Registered office address changed from 8 Galileo Gardens Cheltenham Gloucestershire GL51 0GA United Kingdom on 27 March 2012
27 March 2012Registered office address changed from 8 Galileo Gardens Cheltenham Gloucestershire GL51 0GA United Kingdom on 27 March 2012
28 November 2011Registered office address changed from Flat 13 Grosvenor House 15 Evesham Road Cheltenham Glous GL52 2AB on 28 November 2011
28 November 2011Registered office address changed from Flat 13 Grosvenor House 15 Evesham Road Cheltenham Glous GL52 2AB on 28 November 2011
28 November 2011Registered office address changed from Flat 13 Grosvenor House 15 Evesham Road Cheltenham Glous GL52 2AB on 28 November 2011
5 July 2011Annual return made up to 21 May 2011 with a full list of shareholders
5 July 2011Annual return made up to 21 May 2011 with a full list of shareholders
10 March 2011Total exemption small company accounts made up to 31 August 2010
10 March 2011Total exemption small company accounts made up to 31 August 2010
22 June 2010Director's details changed for Alan Corker on 1 May 2010
22 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
22 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
22 June 2010Director's details changed for Alan Corker on 1 May 2010
22 June 2010Director's details changed for Alan Corker on 1 May 2010
17 May 2010Total exemption small company accounts made up to 31 August 2009
17 May 2010Total exemption small company accounts made up to 31 August 2009
9 July 2009Return made up to 21/05/09; full list of members
9 July 2009Return made up to 21/05/09; full list of members
15 April 2009Total exemption small company accounts made up to 31 August 2008
15 April 2009Total exemption small company accounts made up to 31 August 2008
24 June 2008Total exemption small company accounts made up to 31 August 2007
24 June 2008Total exemption small company accounts made up to 31 August 2007
11 June 2008Return made up to 21/05/08; full list of members
11 June 2008Return made up to 21/05/08; full list of members
22 August 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/07
22 August 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/07
25 April 2007Total exemption small company accounts made up to 31 August 2006
25 April 2007Total exemption small company accounts made up to 31 August 2006
25 July 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 July 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 May 2006Total exemption small company accounts made up to 31 August 2005
31 May 2006Total exemption small company accounts made up to 31 August 2005
16 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 September 2004Accounting reference date extended from 31/05/05 to 31/08/05
2 September 2004Accounting reference date extended from 31/05/05 to 31/08/05
24 August 2004Company name changed speedframe LIMITED\certificate issued on 24/08/04
24 August 2004Company name changed speedframe LIMITED\certificate issued on 24/08/04
18 August 2004Director resigned
18 August 2004New secretary appointed
18 August 2004Director resigned
18 August 2004Registered office changed on 18/08/04 from: 14 fernbank close walderslade chatham kent ME5 9NH
18 August 2004New director appointed
18 August 2004New secretary appointed
18 August 2004Registered office changed on 18/08/04 from: 14 fernbank close walderslade chatham kent ME5 9NH
18 August 2004New director appointed
18 August 2004Secretary resigned
18 August 2004Secretary resigned
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 July 2004Memorandum and Articles of Association
28 July 2004Memorandum and Articles of Association
21 May 2004Incorporation
21 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing