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)
13 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
24 Dec 2014 AR01 Annual return made up to 16 December 2014 no member list
Statement of capital on 2014-12-24
  • GBP 3,183,143.89
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 3,183,143.89
25 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
21 Mar 2014 TM01 Termination of appointment of Martin Anthony Bradburn as a director on 18 March 2014
18 Dec 2013 AR01 Annual return made up to 16 December 2013 no member list
06 Dec 2013 CH01 Director's details changed for Mr Martin Anthony Bradburn on 3 December 2013
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 3,170,959.44
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 8,126,625.11
25 Nov 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2013 ANNOTATION Rectified form AP01 was removed from the public register on 03/10/2013 as it was invalid or ineffective.
19 Aug 2013 AP01 Appointment of Mr Miles Stanley Clewley Johnson as a director on 1 August 2013
16 Aug 2013 TM01 Termination of appointment of Peter John Weller as a director on 13 August 2013
16 Aug 2013 AP03 Appointment of Mr Mark Leonard Newboult as a secretary on 14 August 2013
16 Aug 2013 TM02 Termination of appointment of Peter John Weller as a secretary on 13 August 2013
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 3,095,221.87
04 Jul 2013 TM01 Termination of appointment of Mark Barney Battles as a director on 4 April 2013
10 Jun 2013 AP01 Appointment of Mr Mark Westcombe Elliott as a director on 20 May 2013
10 May 2013 CH01 Director's details changed for Mr Michael Dean Walliss on 1 April 2013
08 May 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Mar 2013 AA Group of companies' accounts made up to 30 September 2012
23 Jan 2013 AR01 Annual return made up to 16 December 2012 no member list
07 Jan 2013 TM01 Termination of appointment of Marcus Nigel Hanke as a director on 26 November 2012
07 Jan 2013 AP01 Appointment of Mr Martin Bradburn as a director on 26 November 2012
13 Dec 2012 AD01 Registered office address changed from , 120 Moorgate, London, EC2M 6UR on 13 December 2012