- Company Overview for TAGHILL LIMITED (03083936)
- Filing history for TAGHILL LIMITED (03083936)
- People for TAGHILL LIMITED (03083936)
- Charges for TAGHILL LIMITED (03083936)
- More for TAGHILL LIMITED (03083936)
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) |
---|---|---|---|
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Aug 2024 | AD01 | Registered office address changed from 26 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 2 August 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
18 Jul 2024 | AD01 | Registered office address changed from 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 26 26 High Street Rickmansworth Hertfordshire WD3 1ER on 18 July 2024 | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Sep 2022 | MR04 | Satisfaction of charge 030839360031 in full | |
25 Aug 2022 | MR01 | Registration of charge 030839360032, created on 19 August 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
06 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Sep 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
21 Sep 2018 | PSC07 | Cessation of Gurdip Singh Juty as a person with significant control on 27 September 2017 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | MR01 | Registration of charge 030839360030, created on 15 September 2017 | |
21 Sep 2017 | MR01 | Registration of charge 030839360031, created on 15 September 2017 | |
08 Sep 2017 | AP01 | Appointment of Mrs Kulwinder Judge-Juty as a director on 8 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
08 Sep 2017 | MR04 | Satisfaction of charge 24 in full |