First Floor
London
EC2A 4AP
Director Name | Ms Lynn Atallah |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Secretary Name | Soobaschand Seebaluck |
---|---|
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2014) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £10 | Tactical People S.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,111 |
Cash | £6,943 |
Current Liabilities | £57,255 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
10 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
19 September 2018 | Director's details changed for Roberta Marcella Dal Checco on 25 June 2018 (2 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 December 2015 | Termination of appointment of Soobaschand Seebaluck as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Soobaschand Seebaluck as a secretary on 11 December 2015 (1 page) |
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
21 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
18 July 2014 | Termination of appointment of Soobaschand Seebaluck as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Soobaschand Seebaluck as a director on 18 July 2014 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
8 January 2013 | Appointment of Ms Lynn Atallah as a director (2 pages) |
8 January 2013 | Appointment of Mr Soobaschand Seebaluck as a director (2 pages) |
8 January 2013 | Appointment of Ms Lynn Atallah as a director (2 pages) |
8 January 2013 | Appointment of Mr Soobaschand Seebaluck as a director (2 pages) |
31 October 2012 | Director's details changed for Roberta Marcela Dal Checco on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Roberta Marcela Dal Checco on 31 October 2012 (2 pages) |
19 October 2012 | Incorporation
|
19 October 2012 | Incorporation
|