- Company Overview for TACTIC HUB LIMITED (03895363)
- Filing history for TACTIC HUB LIMITED (03895363)
- People for TACTIC HUB LIMITED (03895363)
- Charges for TACTIC HUB LIMITED (03895363)
- Registers for TACTIC HUB LIMITED (03895363)
- More for TACTIC HUB LIMITED (03895363)
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) |
---|---|---|---|
14 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
14 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 February 2019
|
|
04 Mar 2019 | PSC05 | Change of details for Champall Consultancy Limited as a person with significant control on 4 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
02 Jan 2019 | CH01 | Director's details changed for Mr Michael Dean Walliss on 2 January 2019 | |
23 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 30 June 2018 | |
22 Jun 2018 | AD02 | Register inspection address has been changed from Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX | |
22 Jun 2018 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | AD04 | Register(s) moved to registered office address Unit 5 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA | |
26 Mar 2018 | PSC02 | Notification of Champall Consultancy Limited as a person with significant control on 14 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Claire Milverton as a director on 14 March 2018 | |
16 Mar 2018 | PSC07 | Cessation of 1Spatial Plc as a person with significant control on 14 March 2018 | |
16 Mar 2018 | TM02 | Termination of appointment of Susan Margaret Wallace as a secretary on 14 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
09 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 January 2017 | |
09 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 | |
09 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 | |
09 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 | |
09 Oct 2017 | CH01 | Director's details changed for Mr Michael Dean Walliss on 9 October 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Ms Claire Milverton on 9 October 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Ms Claire Milverton on 18 September 2017 | |
18 Aug 2017 | AD02 | Register inspection address has been changed from C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH to Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ | |
18 Aug 2017 | AP03 | Appointment of Susan Margaret Wallace as a secretary on 15 August 2017 | |
18 Aug 2017 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 15 August 2017 |