TAGGS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-16 with updates |
23/07/2423 July 2024 | Micro company accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Appointment of Snellers Property Consultants Ltd as a secretary on 2024-03-01 |
21/03/2421 March 2024 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Bridge House 74 C Broad Street Teddington TW11 8QT on 2024-03-21 |
06/03/246 March 2024 | Memorandum and Articles of Association |
06/03/246 March 2024 | Resolutions |
06/03/246 March 2024 | Resolutions |
04/03/244 March 2024 | Termination of appointment of James Jonathan Neale as a director on 2024-03-01 |
04/03/244 March 2024 | Appointment of Miss Victoria Joyce Mcdowell as a director on 2024-03-01 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
01/03/241 March 2024 | Appointment of Mrs Chavely Williams as a director on 2024-03-01 |
01/03/241 March 2024 | Appointment of Sorbon Estates Limited as a director on 2024-03-01 |
01/03/241 March 2024 | Appointment of Miss Harriet Bence as a director on 2024-03-01 |
01/03/241 March 2024 | Appointment of Mr Arun Bahra as a director on 2024-03-01 |
01/03/241 March 2024 | Appointment of Mr Jordan Craddock as a director on 2024-03-01 |
01/03/241 March 2024 | Appointment of Mr Frank Henry Winter as a director on 2024-03-01 |
01/03/241 March 2024 | Appointment of Miss Hannah Murphy as a director on 2024-03-01 |
01/03/241 March 2024 | Appointment of Miss Annette Grace as a director on 2024-03-01 |
01/03/241 March 2024 | Cessation of James Jonathan Neale as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Notification of a person with significant control statement |
01/03/241 March 2024 | Appointment of Mrs Sonja Ann Rogers as a director on 2024-03-01 |
01/03/241 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
01/03/241 March 2024 | Appointment of Mr Paul Lalwan as a director on 2024-03-01 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-03-31 |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
16/10/2316 October 2023 | Confirmation statement made on 2023-03-16 with no updates |
17/06/2317 June 2023 | Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 26-28 Bedford Row London WC1R 4HE on 2023-06-17 |
17/06/2317 June 2023 | Change of details for Mr James Jonathan Neale as a person with significant control on 2023-06-07 |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Director's details changed for Mr James Jonathan Neale on 2023-06-07 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
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