JANET TAGOE CURTAINS LTD
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
07/10/247 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
24/03/2424 March 2024 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-24 |
24/03/2424 March 2024 | Registered office address changed from 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-24 |
18/09/2318 September 2023 | Micro company accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-11 with updates |
17/04/2317 April 2023 | Termination of appointment of James Kenneth Tagoe as a secretary on 2022-12-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 88 CRAWFORD STREET LONDON W1H 2EJ UNITED KINGDOM |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN TAGOE / 01/10/2009 |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 28 EDRICK ROAD EDGWARE MIDDLESEX HA8 9JD UNITED KINGDOM |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 37 WARREN STREET LONDON W1T 6AD |
10/04/0810 April 2008 | APPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED |
10/04/0810 April 2008 | SECRETARY APPOINTED MR JAMES KENNETH TAGOE |
10/04/0810 April 2008 | DIRECTOR APPOINTED MRS JANET ANN TAGOE |
10/04/0810 April 2008 | APPOINTMENT TERMINATED DIRECTOR WARREN STREET NOMINEES LIMITED |
11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company