Advanced company searchLink opens in new window

TACTICA PREMIUM FINANCE LIMITED

Company number 05446073

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2023 AD01 Registered office address changed from 15 C/O Callidus Secretaries St. Helen's Place London EC3A 6DG England to Becket House 36 Old Jewry London EC2R 8DD on 9 November 2023
12 Oct 2023 TM01 Termination of appointment of Gillian Elizabeth Kelly as a director on 11 October 2023
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Jul 2023 AP01 Appointment of Mrs Natalie Claire Leslie as a director on 30 June 2023
01 Jun 2023 AD01 Registered office address changed from Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY United Kingdom to 15 C/O Callidus Secretaries St. Helen's Place London EC3A 6DG on 1 June 2023
01 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
17 Apr 2023 CH04 Secretary's details changed for Callidus Secretaries Limited on 3 April 2023
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
13 Jul 2022 TM01 Termination of appointment of Bundeep Singh Rangar as a director on 22 June 2022
14 Jun 2022 AD01 Registered office address changed from Lansdowne House 1st Floor 57 Berkeley Square London W1J 6ER England to Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY on 14 June 2022
26 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
24 Feb 2022 AP01 Appointment of Mrs Sharon Patricia Bishop as a director on 1 January 2022
22 Feb 2022 AP01 Appointment of Miss Gillian Elizabeth Kelly as a director on 1 January 2022
22 Feb 2022 AP04 Appointment of Callidus Secretaries Limited as a secretary on 1 January 2022
31 Dec 2021 PSC02 Notification of Ixl Premfina Limited as a person with significant control on 6 April 2016
31 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 31 December 2021
01 Dec 2021 PSC08 Notification of a person with significant control statement
12 Oct 2021 PSC07 Cessation of Bundeep Singh Rangar as a person with significant control on 20 July 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 TM01 Termination of appointment of Stephen John Mccann as a director on 25 June 2021
28 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2020 PSC04 Change of details for Mr Bundeep Singh Rangar as a person with significant control on 31 July 2020
31 Jul 2020 PSC07 Cessation of Ixl Premfina Limited as a person with significant control on 31 July 2020
31 Jul 2020 PSC01 Notification of Bundeep Singh Rangar as a person with significant control on 31 July 2020