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)
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
  • GBP 3,183,143.89
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
  • RES13 ‐ Re scheme of arrangement 20/07/2015
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
  • RES02 ‐ Resolution of re-registration
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