TACTICAL DIRECT MAILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

04/10/214 October 2021 Director's details changed for Ms Judith Alison Clutterbuck on 2021-10-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

04/10/214 October 2021 Secretary's details changed for Ms Judith Alison Clutterbuck on 2021-10-04

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA ENGLAND

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERSAM HEER / 28/07/2017

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ALISON CLUTTERBUCK

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERSAM HEER

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM MILLWEYE COURT 73 SOUTHERN ROAD THAME OXON OX9 2ED

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ALISON CLUTTERBUCK / 24/06/2016

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH ALISON CLUTTERBUCK / 24/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERSAM HEER / 01/04/2015

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/01/1428 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/01/1325 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 SAIL ADDRESS CREATED

View Document

25/01/1325 January 2013 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

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/01/1223 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/01/1117 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/01/1028 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/08/087 August 2008 PREVSHO FROM 31/12/2007 TO 30/11/2007

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 8I HAMILTON ROAD SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4QY

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 COMPANY NAME CHANGED TACTICAL DIRECT MARKETING LIMITE D CERTIFICATE ISSUED ON 09/02/07

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED BPC 2104 LIMITED CERTIFICATE ISSUED ON 23/01/07

View Document

14/12/0614 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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