- Company Overview for TACTIC MARKETING LTD (10484769)
- Filing history for TACTIC MARKETING LTD (10484769)
- People for TACTIC MARKETING LTD (10484769)
- More for TACTIC MARKETING LTD (10484769)
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
|
|
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 |