- Company Overview for TACTICAL AIRSOFT UK LIMITED (06700113)
- Filing history for TACTICAL AIRSOFT UK LIMITED (06700113)
- People for TACTICAL AIRSOFT UK LIMITED (06700113)
- More for TACTICAL AIRSOFT UK LIMITED (06700113)
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) |
---|---|---|---|
22 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
14 Aug 2020 | CH01 | Director's details changed for Mr Simon Savyell on 14 August 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Dean Russell Abdoollah on 14 August 2020 | |
14 Aug 2020 | CH03 | Secretary's details changed for Mr Simon Savyell on 14 August 2020 | |
14 Aug 2020 | PSC04 | Change of details for Mr Dean Russell Abdoollah as a person with significant control on 14 August 2020 | |
14 Aug 2020 | PSC04 | Change of details for Mr Simon Savyell as a person with significant control on 14 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Unit 3 1 Peall Road Croydon CR0 3EX England to Unit 19 Vulcan Way New Addington Croydon CR0 9UG on 14 August 2020 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Mar 2019 | PSC04 | Change of details for Mr Simon Savyell as a person with significant control on 21 January 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from 96 Friars Wood Pixton Way Croydon CR0 9JP England to Unit 3 1 Peall Road Croydon CR0 3EX on 22 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Simon Savyell on 21 January 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from 36 Effingham Road Croydon CR0 3NE to 96 Friars Wood Pixton Way Croydon CR0 9JP on 21 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Simon Savyell on 21 January 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mr Simon Savyell as a person with significant control on 21 January 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
22 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2017 | |
22 Sep 2017 | PSC01 | Notification of Dean Abdoollah as a person with significant control on 6 April 2016 |