Advanced company searchLink opens in new window

TACTICAL AIRSOFT UK LIMITED

Company number 06700113

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)
12 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 30 September 2022
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