TACTICAL CHANGE MANAGEMENT LIMITED
Company number 08405828
- Company Overview for TACTICAL CHANGE MANAGEMENT LIMITED (08405828)
- Filing history for TACTICAL CHANGE MANAGEMENT LIMITED (08405828)
- People for TACTICAL CHANGE MANAGEMENT LIMITED (08405828)
- More for TACTICAL CHANGE MANAGEMENT LIMITED (08405828)
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) |
---|---|---|---|
15 Oct 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
06 Oct 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
28 Sep 2023 | CH01 | Director's details changed for Mr Mark Anthony Ashton on 18 September 2023 | |
28 Sep 2023 | PSC04 | Change of details for Mr Mark Anthony Ashton as a person with significant control on 18 September 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from Grosvenor House Park Road Malvern WR14 4BJ England to 15 the Lees Malvern WR14 3HT on 28 September 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
25 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
07 Apr 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
20 Jan 2021 | CH01 | Director's details changed for Mr Mark Anthony Ashton on 19 January 2021 | |
20 Jan 2021 | PSC04 | Change of details for Mr Mark Anthony Ashton as a person with significant control on 19 January 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from No. 3 74 Pembroke Road Clifton Bristol BS8 3EG England to Grosvenor House Park Road Malvern WR14 4BJ on 20 January 2021 | |
23 Oct 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
06 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
23 Sep 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from Flat 3 7 Downleaze Stoke Bishop Bristol BS9 1NA England to No. 3 74 Pembroke Road Clifton Bristol BS8 3EG on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Mark Anthony Ashton on 10 April 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |