DIGITAL TACTICS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
28/05/2528 May 2025 | Change of details for Tactical Group (Uk) Ltd as a person with significant control on 2025-05-28 |
28/05/2528 May 2025 | Director's details changed for Mr Christopher John Dean on 2025-05-28 |
28/05/2528 May 2025 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 2025-05-28 |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
18/07/2418 July 2024 | Change of details for Tactical Group (Uk) Ltd as a person with significant control on 2024-07-18 |
03/04/243 April 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Previous accounting period shortened from 2023-03-26 to 2023-03-25 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | PREVSHO FROM 27/03/2020 TO 26/03/2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076669100001 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JOHN DEAN / 16/03/2016 |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JOHN DEAN / 16/03/2016 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
17/06/1617 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O UHY HACKER YOUNG 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL |
08/07/148 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 16B CROMWELL ROAD HOVE EAST SUSSEX BN3 3EA ENGLAND |
02/11/112 November 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company