TACTICA PREMIUM FINANCE LIMITED

05446073
BECKET HOUSE 36 OLD JEWRY LONDON UNITED KINGDOM EC2R 8DD

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 7 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2023 officers Termination of appointment of director (Gillian Elizabeth Kelly) 1 Buy now
27 Sep 2023 accounts Annual Accounts 7 Buy now
03 Jul 2023 officers Appointment of director (Mrs Natalie Claire Leslie) 2 Buy now
01 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 officers Change of particulars for corporate secretary (Callidus Secretaries Limited) 1 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
13 Jul 2022 officers Termination of appointment of director (Bundeep Singh Rangar) 1 Buy now
14 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 officers Appointment of director (Mrs Sharon Patricia Bishop) 2 Buy now
22 Feb 2022 officers Appointment of director (Miss Gillian Elizabeth Kelly) 2 Buy now
22 Feb 2022 officers Appointment of corporate secretary (Callidus Secretaries Limited) 2 Buy now
31 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
31 Dec 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2021 accounts Annual Accounts 8 Buy now
08 Jul 2021 officers Termination of appointment of director (Stephen John Mccann) 1 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 7 Buy now
07 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
31 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 6 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 officers Change of particulars for director (Mr Bundeep Singh Rangar) 2 Buy now
19 Sep 2018 accounts Annual Accounts 7 Buy now
09 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jun 2017 accounts Annual Accounts 4 Buy now
22 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2016 accounts Annual Accounts 4 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
30 Oct 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Sep 2015 officers Termination of appointment of director (Graham Donald Holdaway) 1 Buy now
23 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 accounts Annual Accounts 6 Buy now
22 May 2015 annual-return Annual Return 6 Buy now
18 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2015 accounts Annual Accounts 6 Buy now
17 Feb 2015 accounts Annual Accounts 6 Buy now
27 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2014 officers Appointment of director (Mr Stephen John Mccann) 2 Buy now
19 Aug 2014 officers Appointment of director (Mr Bundeep Singh Rangar) 2 Buy now
29 Jul 2014 officers Termination of appointment of director (Patrick Gerald Mcguckian) 1 Buy now
25 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2014 annual-return Annual Return 6 Buy now
09 Nov 2013 mortgage Registration of a charge 42 Buy now
26 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
22 May 2013 annual-return Annual Return 6 Buy now
22 May 2013 officers Termination of appointment of secretary (Corinna Pinfold) 1 Buy now
11 Oct 2012 accounts Annual Accounts 7 Buy now
09 Oct 2012 annual-return Annual Return 6 Buy now
12 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
28 Feb 2012 annual-return Annual Return 10 Buy now
27 Feb 2012 address Move Registers To Registered Office Company 1 Buy now
27 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
23 Feb 2012 insolvency Liquidation Voluntary Arrangement Completion 13 Buy now
12 Sep 2011 insolvency Liquidation In Administration Court Order Ending Administration 10 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2011 accounts Annual Accounts 7 Buy now
26 Aug 2011 officers Appointment of director (Mr Patrick Gerald Mcguckian) 2 Buy now
26 Aug 2011 officers Termination of appointment of director (Stuart Yates) 1 Buy now
22 Aug 2011 resolution Resolution 20 Buy now
17 Aug 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
10 May 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
11 Jan 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
24 Nov 2010 insolvency Liquidation In Administration Proposals 24 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Oct 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Jun 2010 annual-return Annual Return 17 Buy now
07 Jun 2010 address Move Registers To Sail Company 1 Buy now
03 Jun 2010 officers Termination of appointment of director (David Peach) 1 Buy now
03 Jun 2010 officers Change of particulars for director (Stuart William Yates) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Graham Donald Holdaway) 2 Buy now
03 Jun 2010 officers Change of particulars for director (David Juan George Peach) 2 Buy now
03 Jun 2010 address Change Sail Address Company 1 Buy now
15 Apr 2010 accounts Annual Accounts 8 Buy now
27 Nov 2009 officers Termination of appointment of director (Gregory Macleod) 1 Buy now
23 Nov 2009 officers Termination of appointment of director (Gary Wigglesworth) 1 Buy now
07 Jul 2009 annual-return Return made up to 06/05/09; full list of members 15 Buy now
07 Jul 2009 officers Secretary appointed corinna pinfold 1 Buy now
03 Jul 2009 officers Director's change of particulars / david peach / 05/05/2009 1 Buy now
03 Jul 2009 officers Director's change of particulars / graham holdaway / 05/05/2009 1 Buy now
01 Jul 2009 accounts Annual Accounts 9 Buy now
01 Jul 2009 officers Appointment terminated secretary jarlath joyce 1 Buy now
01 Jul 2009 address Registered office changed on 01/07/2009 from penrose house, 67 hightown road banbury oxfordshire OX16 9BE 1 Buy now
06 Jun 2009 officers Appointment terminated director christopher roberts 1 Buy now
10 Dec 2008 capital Ad 08/10/08\gbp si 6422@0.01=64.22\gbp ic 273.29/337.51\ 2 Buy now
10 Dec 2008 capital Ad 08/10/08\gbp si 93@0.01=0.93\gbp ic 272.36/273.29\ 2 Buy now
10 Dec 2008 capital Ad 08/10/08\gbp si 20@0.01=0.2\gbp ic 272.16/272.36\ 2 Buy now