- 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) |
---|---|---|---|
17 Jan 2017 | TM01 | Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
21 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 January 2016 | |
16 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/16 | |
16 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/16 | |
16 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/16 | |
13 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Jan 2016 | CH01 | Director's details changed for Mr Michael Dean Walliss on 7 October 2015 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Marcus Nigel Hanke on 7 October 2015 | |
30 Oct 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 January 2016 | |
30 Oct 2015 | AP01 | Appointment of Ms Claire Milverton as a director on 24 July 2015 | |
19 Oct 2015 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 | |
07 Oct 2015 | AD03 | Register(s) moved to registered inspection location C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH | |
07 Oct 2015 | AD02 | Register inspection address has been changed from Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH | |
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | OC | Scheme of arrangement | |
27 Jul 2015 | TM01 | Termination of appointment of Marcus Yeoman as a director on 24 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Miles Stanley Clewley Johnson as a director on 24 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Mark Westcombe Elliott as a director on 24 July 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Mark Leonard Newboult as a secretary on 24 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Marcus Nigel Hanke as a director on 24 July 2015 | |
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2015 | MAR | Re-registration of Memorandum and Articles | |
24 Jul 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
24 Jul 2015 | RR02 | Re-registration from a public company to a private limited company |