Advanced company searchLink opens in new window

TACTICAL CHANGE MANAGEMENT LIMITED

Company number 08405828

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)
19 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
06 Oct 2023 AA Unaudited abridged accounts made up to 28 February 2023
28 Sep 2023 CH01 Director's details changed for Mr Mark Anthony Ashton on 18 September 2023
28 Sep 2023 PSC04 Change of details for Mr Mark Anthony Ashton as a person with significant control on 18 September 2023
28 Sep 2023 AD01 Registered office address changed from Grosvenor House Park Road Malvern WR14 4BJ England to 15 the Lees Malvern WR14 3HT on 28 September 2023
20 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
25 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
07 Apr 2021 AA Unaudited abridged accounts made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
20 Jan 2021 CH01 Director's details changed for Mr Mark Anthony Ashton on 19 January 2021
20 Jan 2021 PSC04 Change of details for Mr Mark Anthony Ashton as a person with significant control on 19 January 2021
20 Jan 2021 AD01 Registered office address changed from No. 3 74 Pembroke Road Clifton Bristol BS8 3EG England to Grosvenor House Park Road Malvern WR14 4BJ on 20 January 2021
23 Oct 2020 AA Unaudited abridged accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
06 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
23 Sep 2017 AA Unaudited abridged accounts made up to 28 February 2017
20 Apr 2017 AD01 Registered office address changed from Flat 3 7 Downleaze Stoke Bishop Bristol BS9 1NA England to No. 3 74 Pembroke Road Clifton Bristol BS8 3EG on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Mr Mark Anthony Ashton on 10 April 2017
17 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1