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)
22 Sep 2017 PSC01 Notification of Simon Savyell as a person with significant control on 6 April 2016
26 May 2017 AA Total exemption full accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
28 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Oct 2015 AP01 Appointment of Mr Dean Russell Abdoollah as a director on 8 September 2015
09 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • GBP 100
02 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
02 Sep 2015 AD01 Registered office address changed from Unit 7a Croydon House Business Centre 1 Peall Road Croydon CR0 3EX England to 36 Effingham Road Croydon CR0 3NE on 2 September 2015
24 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
16 Jun 2015 AD01 Registered office address changed from 7a Peall Road Croydon CR0 3EX England to Unit 7a Croydon House Business Centre 1 Peall Road Croydon CR0 3EX on 16 June 2015
16 Jun 2015 AD01 Registered office address changed from 36 Effingham Road Croydon CR0 3NE to Unit 7a Croydon House Business Centre 1 Peall Road Croydon CR0 3EX on 16 June 2015
28 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
14 May 2014 AA Total exemption full accounts made up to 30 September 2013
08 May 2014 AD01 Registered office address changed from Unit 11 Croydon House Business Centre 1 Peall Road Croydon CR0 3EX United Kingdom on 8 May 2014
26 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
22 Feb 2013 AA Total exemption full accounts made up to 30 September 2012
07 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
12 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
19 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
19 Sep 2011 TM01 Termination of appointment of Martin Herzog as a director
22 Feb 2011 AA Total exemption full accounts made up to 30 September 2010
25 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
25 Oct 2010 CH03 Secretary's details changed for Mr Simon Savyell on 17 September 2010
25 Oct 2010 CH01 Director's details changed for Mr Simon Savyell on 17 September 2010