Advanced company searchLink opens in new window

TACTIC HUB LIMITED

Company number 03895363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2024 AD01 Registered office address changed from Albert Goodman Lupin Way Yeovil Somerset BA22 8WW United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 25 November 2024
20 May 2024 AD01 Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 20 May 2024
20 May 2024 PSC05 Change of details for Tactic Holdings Limited as a person with significant control on 20 May 2024
11 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
11 Mar 2024 PSC05 Change of details for Tactic Holdings Limited as a person with significant control on 6 April 2016
08 Mar 2024 PSC07 Cessation of Champall Consultancy Limited as a person with significant control on 13 January 2020
08 Mar 2024 PSC05 Change of details for Tactic Hub Holdings Limited as a person with significant control on 13 January 2020
08 Mar 2024 PSC05 Change of details for Tactic Hub Holdings Limited as a person with significant control on 6 April 2016
08 Mar 2024 PSC02 Notification of Tactic Hub Holdings Limited as a person with significant control on 6 April 2016
08 Jan 2024 AA Micro company accounts made up to 30 June 2023
08 Sep 2023 AD01 Registered office address changed from C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU England to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 8 September 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
10 Mar 2023 AD04 Register(s) moved to registered office address C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU
05 Apr 2022 AD01 Registered office address changed from C/O Incisive Accounting Unit 7 Fordwater Industrial Estate, Ford Road Chertsey Surrey KT16 8HG United Kingdom to C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU on 5 April 2022
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
17 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
21 Jan 2021 AA Micro company accounts made up to 30 June 2020
29 Sep 2020 AD01 Registered office address changed from Unit 5 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA to C/O Incisive Accounting Unit 7 Fordwater Industrial Estate, Ford Road Chertsey Surrey KT16 8HG on 29 September 2020
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
15 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 3,251,354.65
02 Apr 2019 AA Accounts for a small company made up to 30 June 2018
15 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08