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)
11 Dec 2012 SH02 Sub-division of shares on 23 November 2012
11 Dec 2012 SH02 Consolidation of shares on 23 November 2012
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 26 November 2012
  • GBP 3,068,725.11
27 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Nov 2012 CERTNM Company name changed nexus management PLC\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
23 Nov 2012 CONNOT Change of name notice
10 Oct 2012 AUD Auditor's resignation
14 Sep 2012 AP01 Appointment of Michael Dean Walliss as a director on 3 July 2012
05 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Apr 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Apr 2012 TM01 Termination of appointment of Graham Crispin Stoddart-Stones as a director on 21 March 2012
06 Mar 2012 AA Group of companies' accounts made up to 30 September 2011
17 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
17 Jan 2012 TM01 Termination of appointment of Peter Owen Roberton Paterson as a director on 31 October 2011
17 Jan 2012 TM01 Termination of appointment of Jeremy Peter Lister as a director on 31 October 2011
17 Jan 2012 TM01 Termination of appointment of Roger Alan Richardson as a director on 9 December 2011
17 Jan 2012 AP01 Appointment of Mark Bernard Battles as a director on 1 November 2011
17 Jan 2012 AP01 Appointment of Marcus Yeoman as a director on 1 November 2011
17 Jan 2012 AP01 Appointment of Marcus Nigel Hanke as a director on 1 November 2011
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 5 October 2011
  • GBP 2,949,629.41
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 June 2011
  • GBP 2,855,879.4100
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 2,798,736.56
06 Oct 2011 AD03 Register(s) moved to registered inspection location
06 Oct 2011 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
20 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities