Advanced company searchLink opens in new window

TACTIC MARKETING LTD

Company number 10484769

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)
08 Aug 2024 AA Micro company accounts made up to 30 November 2023
20 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
28 Aug 2023 AD01 Registered office address changed from Pride House C/O Kyver Dale, Suite 101, Pride House Shanklin Road London N15 4FB England to Unit 5 Grosvenor Way London E5 9nd on 28 August 2023
25 Aug 2023 AA Micro company accounts made up to 30 November 2022
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
20 Apr 2023 PSC07 Cessation of Joseph Honig as a person with significant control on 20 April 2023
20 Apr 2023 PSC01 Notification of David Honig as a person with significant control on 20 April 2023
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
02 Aug 2022 AA Micro company accounts made up to 30 November 2021
02 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Jun 2021 CH01 Director's details changed for Mr David Honig on 23 June 2021
28 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
05 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
10 Feb 2020 AA Micro company accounts made up to 30 November 2019
28 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 30 November 2018
22 Oct 2018 PSC01 Notification of Joseph Honig as a person with significant control on 4 October 2018
22 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 22 October 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
21 Oct 2018 PSC07 Cessation of David Honig as a person with significant control on 19 October 2018
19 Oct 2018 AD01 Registered office address changed from 41a Braydon Road London N16 6QL United Kingdom to Pride House C/O Kyver Dale, Suite 101, Pride House Shanklin Road London N15 4FB on 19 October 2018
29 Jan 2018 AA Micro company accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
17 Nov 2017 PSC01 Notification of David Honig as a person with significant control on 17 November 2016