- Company Overview for TACTIC CONNECT LTD (11248150)
- Filing history for TACTIC CONNECT LTD (11248150)
- People for TACTIC CONNECT LTD (11248150)
- More for TACTIC CONNECT LTD (11248150)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
31 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
09 Feb 2024 | TM01 | Termination of appointment of Andrew John Thomson as a director on 27 January 2024 | |
19 Jul 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
19 May 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2023 | AD01 | Registered office address changed from Unit 2, Xl House Mill Court, Spindle Way Crawley West Sussex RH10 1TT United Kingdom to Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ on 22 March 2023 | |
10 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
10 Mar 2022 | AP01 | Appointment of Mr Andrew John Thomson as a director on 17 January 2022 | |
07 Mar 2022 | PSC01 | Notification of Andrew John Thomson as a person with significant control on 17 January 2022 | |
07 Mar 2022 | PSC07 | Cessation of Gary Philip Stannett as a person with significant control on 17 January 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Gary Philip Stannett as a director on 17 January 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
21 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Gary Philip Stannett on 9 April 2019 | |
08 May 2019 | PSC04 | Change of details for Mr Gary Philip Stannett as a person with significant control on 9 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
10 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-10
|