-
TACTICS UK LIMITED - C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY, United Kingdom
Company Information
- Company registration number
- 03360269
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O K & W Recovery Limited Milton Park Innovation Centre
- 99 Park Drive, Milton
- Abingdon
- OX14 4RY C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY UK
Management
- Managing Directors
- WYN JONES, Susan Kathryn
- Company secretaries
- WYN JONES, Susan Kathryn
Company Details
- Type of Business
- ltd
- Incorporated
- 1997-04-25
- Dissolved on
- 2023-11-12
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- -
- -
- Ms Susan Kathryn Wyn Jones
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-04-25
- Annual Return
- Due Date: 2020-05-09
- Last Date: 2019-04-25
-
TACTICS UK LIMITED Company Description
- TACTICS UK LIMITED is a ltd registered in United Kingdom with the Company reg no 03360269. Its current trading status is "closed". It was registered 1997-04-25. It has declared SIC or NACE codes as "96090". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-25.It can be contacted at C/o K & W Recovery Limited Milton Park Innovation Centre .
Get TACTICS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tactics Uk Limited - C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY, United Kingdom
Did you know? kompany provides original and official company documents for TACTICS UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-08-12) - LIQ13
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-07) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-15) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-19) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-23) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-03-05) - LIQ10
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-28) - AD01
-
liquidation-voluntary-declaration-of-solvency (2019-10-26) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-10-26) - 600
-
resolution (2019-10-26) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-07-25) - AA
-
confirmation-statement-with-updates (2019-05-16) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
notification-of-a-person-with-significant-control (2018-06-11) - PSC01
-
confirmation-statement-with-updates (2018-04-26) - CS01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-11-03) - PSC07
-
notification-of-a-person-with-significant-control (2017-11-03) - PSC01
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
termination-director-company-with-name-termination-date (2017-11-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
termination-director-company-with-name-termination-date (2017-11-02) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-02-27) - AAMD
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
-
capital-allotment-shares (2014-05-08) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
termination-secretary-company-with-name (2014-05-20) - TM02
keyboard_arrow_right 2013
-
statement-of-companys-objects (2013-04-12) - CC04
-
accounts-with-accounts-type-total-exemption-small (2013-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-26) - AR01
-
resolution (2013-04-12) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-04) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-10) - AR01
-
change-person-director-company-with-change-date (2010-05-10) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-15) - AA
-
legacy (2009-05-12) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-21) - AA
-
legacy (2008-07-11) - 363a
-
legacy (2008-07-10) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-22) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-23) - AA
-
legacy (2006-05-19) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-08-31) - AA
-
legacy (2005-08-12) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-12-29) - AA
-
legacy (2004-06-22) - 363s
keyboard_arrow_right 2003
-
legacy (2003-07-31) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-09-17) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-09-10) - AA
-
legacy (2002-06-26) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-full (2001-09-18) - AA
-
legacy (2001-05-02) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-09-22) - AA
-
legacy (2000-06-27) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-full (1999-09-02) - AA
-
legacy (1999-06-16) - 363s
-
legacy (1999-06-16) - 288a
keyboard_arrow_right 1998
-
legacy (1998-05-26) - 363s
-
accounts-with-accounts-type-full (1998-08-06) - AA
-
legacy (1998-08-06) - 288a
keyboard_arrow_right 1997
-
legacy (1997-06-23) - 225
-
legacy (1997-06-08) - 288a
-
legacy (1997-05-14) - 288b
-
incorporation-company (1997-04-25) - NEWINC