- 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) |
---|---|---|---|
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
|
|
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
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
|
|
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 20 November 2013
|
|
25 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |