TACTUS ESTATE AND ASSET MANAGEMENT LIMITED
Company number 10465261
- Company Overview for TACTUS ESTATE AND ASSET MANAGEMENT LIMITED (10465261)
- Filing history for TACTUS ESTATE AND ASSET MANAGEMENT LIMITED (10465261)
- People for TACTUS ESTATE AND ASSET MANAGEMENT LIMITED (10465261)
- More for TACTUS ESTATE AND ASSET MANAGEMENT LIMITED (10465261)
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) |
---|---|---|---|
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
21 Feb 2022 | AD01 | Registered office address changed from 2 Swan Walk Thame OX9 3HN United Kingdom to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 21 February 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of Dominic Sean Butler as a director on 31 August 2021 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Dec 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
03 Feb 2020 | AA | Micro company accounts made up to 30 November 2018 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
24 Oct 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
02 Nov 2017 | PSC04 | Change of details for Mr Thomas Joseph Butler as a person with significant control on 7 November 2016 | |
04 Sep 2017 | AP01 | Appointment of Mr Dominic Sean Butler as a director on 1 September 2017 | |
07 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-07
|