Advanced company searchLink opens in new window

TACTIC CONNECT LTD

Company number 11248150

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)
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
  • GBP 100