Advanced company searchLink opens in new window

TACTIC HUB LIMITED

Company number 03895363

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)
03 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
02 Jan 2019 CH01 Director's details changed for Mr Michael Dean Walliss on 2 January 2019
23 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 30 June 2018
22 Jun 2018 AD02 Register inspection address has been changed from Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX
22 Jun 2018 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2018 AD04 Register(s) moved to registered office address Unit 5 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA
26 Mar 2018 PSC02 Notification of Champall Consultancy Limited as a person with significant control on 14 March 2018
16 Mar 2018 TM01 Termination of appointment of Claire Milverton as a director on 14 March 2018
16 Mar 2018 PSC07 Cessation of 1Spatial Plc as a person with significant control on 14 March 2018
16 Mar 2018 TM02 Termination of appointment of Susan Margaret Wallace as a secretary on 14 March 2018
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
09 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 January 2017
09 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/17
09 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/17
09 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/17
09 Oct 2017 CH01 Director's details changed for Mr Michael Dean Walliss on 9 October 2017
09 Oct 2017 CH01 Director's details changed for Ms Claire Milverton on 9 October 2017
18 Sep 2017 CH01 Director's details changed for Ms Claire Milverton on 18 September 2017
18 Aug 2017 AD02 Register inspection address has been changed from C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH to Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ
18 Aug 2017 AP03 Appointment of Susan Margaret Wallace as a secretary on 15 August 2017
18 Aug 2017 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 15 August 2017
17 Jan 2017 TM01 Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016
21 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
21 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 January 2016