Based in Oxon, Tactical Fulfilment Solutions Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of Tactical Fulfilment Solutions Ltd are Iqbal, Mohammed, Lockhart, Adam John, Lockhart, Steven John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IQBAL, Mohammed | 09 June 2006 | 20 August 2007 | 1 |
LOCKHART, Adam John | 25 November 2005 | 26 March 2007 | 1 |
LOCKHART, Steven John | 01 December 2005 | 26 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
CS01 - N/A | 13 September 2019 | |
PSC01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 23 August 2019 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 29 August 2018 | |
PSC07 - N/A | 29 August 2018 | |
PSC01 - N/A | 29 August 2018 | |
AD01 - Change of registered office address | 29 March 2018 | |
PSC09 - N/A | 09 March 2018 | |
PSC01 - N/A | 06 November 2017 | |
CS01 - N/A | 06 November 2017 | |
CH01 - Change of particulars for director | 11 September 2017 | |
AA - Annual Accounts | 10 August 2017 | |
PSC01 - N/A | 31 July 2017 | |
AD01 - Change of registered office address | 10 February 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 30 August 2016 | |
CH01 - Change of particulars for director | 04 July 2016 | |
CH03 - Change of particulars for secretary | 04 July 2016 | |
CH01 - Change of particulars for director | 29 June 2016 | |
AR01 - Annual Return | 19 October 2015 | |
RP04 - N/A | 15 August 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 27 November 2014 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 22 August 2013 | |
AR01 - Annual Return | 12 October 2012 | |
MG01 - Particulars of a mortgage or charge | 28 September 2012 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 02 February 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 28 October 2009 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 05 September 2008 | |
287 - Change in situation or address of Registered Office | 07 August 2008 | |
395 - Particulars of a mortgage or charge | 15 May 2008 | |
363a - Annual Return | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
AA - Annual Accounts | 14 July 2007 | |
287 - Change in situation or address of Registered Office | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 April 2007 | |
288a - Notice of appointment of directors or secretaries | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
363s - Annual Return | 03 February 2007 | |
287 - Change in situation or address of Registered Office | 02 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2007 | |
395 - Particulars of a mortgage or charge | 14 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 01 November 2005 | |
288b - Notice of resignation of directors or secretaries | 01 November 2005 | |
NEWINC - New incorporation documents | 01 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit | 21 September 2012 | Outstanding |
N/A |
Rent deposit deed | 26 January 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 02 May 2008 | Fully Satisfied |
N/A |
Lease | 27 October 2006 | Fully Satisfied |
N/A |
Lease | 13 April 2006 | Fully Satisfied |
N/A |