TACTICS INTERNET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

24/07/2424 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Change of details for Mr Hedley David George Thomas as a person with significant control on 2023-12-14

View Document

20/12/2320 December 2023 Director's details changed for Mr Hedley David George Thomas on 2023-12-14

View Document

20/12/2320 December 2023 Director's details changed for Mr Hedley David George Thomas on 2023-12-14

View Document

20/12/2320 December 2023 Change of details for Mr Hedley David George Thomas as a person with significant control on 2023-12-14

View Document

20/12/2320 December 2023 Registered office address changed from Lower Manhay Farm Wendron Helston Cornwall TR13 0NJ United Kingdom to 1 Manhay Cottages Wendron Helston Cornwall TR13 0NJ on 2023-12-20

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

11/04/2311 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Change of details for Mr Hedley David George Thomas as a person with significant control on 2022-08-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

28/09/1928 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

02/08/152 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/12/1413 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA CHARLOTTE MILLS / 27/06/2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 17 VICTORY ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6JL ENGLAND

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MS EMMA CHARLOTTE MILLS

View Document

15/02/1115 February 2011 RE SHARES 15/12/2010

View Document

15/02/1115 February 2011 15/12/10 STATEMENT OF CAPITAL GBP 100

View Document

29/12/1029 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

28/12/1028 December 2010 REGISTERED OFFICE CHANGED ON 28/12/2010 FROM 29 WHEELWRIGHTS WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5QS UNITED KINGDOM

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 73 HIGH STREET WICKWAR WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8NP

View Document

18/12/0918 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEDLEY DAVID GEORGE THOMAS / 13/12/2009

View Document

13/12/0913 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA CHARLOTTE MILLS / 13/12/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEDLEY THOMAS / 19/11/2007

View Document

30/12/0830 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA MILLS / 19/11/2007

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 8 OSBORNE ROAD SOUTHVILLE BRISTOL BS3 1PR

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS; AMEND

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS; AMEND

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 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