TACTIC COMMUNICATIONS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

27/03/2527 March 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

05/02/255 February 2025 Previous accounting period extended from 2024-10-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

14/06/2314 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

24/10/2224 October 2022 Change of details for Gemma Louise Burman as a person with significant control on 2017-10-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

17/06/2117 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE SHARPE / 17/06/2020

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / GEMMA LOUISE SHARPE / 17/06/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE SHARPE / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / GEMMA LOUISE SHARPE / 13/01/2020

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG ENGLAND

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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