TACTICAL CHANGE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

14/08/2514 August 2025 NewChange of details for Mr Mark Anthony Ashton as a person with significant control on 2025-08-11

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Mark Anthony Ashton on 2025-08-11

View Document

14/08/2514 August 2025 NewRegistered office address changed from 15 the Lees Malvern WR14 3HT England to 27 Beechwood Drive Ipswich IP3 8UW on 2025-08-14

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

06/10/236 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/09/2328 September 2023 Director's details changed for Mr Mark Anthony Ashton on 2023-09-18

View Document

28/09/2328 September 2023 Registered office address changed from Grosvenor House Park Road Malvern WR14 4BJ England to 15 the Lees Malvern WR14 3HT on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Mark Anthony Ashton as a person with significant control on 2023-09-18

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

07/04/217 April 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM NO. 3 74 PEMBROKE ROAD CLIFTON BRISTOL BS8 3EG ENGLAND

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ASHTON / 19/01/2021

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY ASHTON / 19/01/2021

View Document

23/10/2023 October 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/10/1931 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

23/09/1723 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ASHTON / 10/04/2017

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM FLAT 3 7 DOWNLEAZE STOKE BISHOP BRISTOL BS9 1NA ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 11 ASHFORD CLOSE WOODSTOCK OXFORDSHIRE OX20 1FF

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ASHTON / 23/02/2015

View Document

13/03/1513 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SAIL ADDRESS CREATED

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM THE GROVE 47 WOLLESCOTE ROAD PEDMORE STOURBRIDGE WEST MIDLANDS DY9 7JS

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 9JH ENGLAND

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 11 ASHFORD CLOSE WOODSTOCK OXFORDSHIRE OX20 1FF ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information