Advanced company searchLink opens in new window

TAGGART LEGAL SERVICES LIMITED

Company number 07479943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jun 2017 AD01 Registered office address changed from C/O Greenwayslaw Llp 48 Charlotte Street London W1T 2NS England to 19 st Michaels Road St. Michaels Road Newquay TR7 1LL on 1 June 2017
21 Apr 2017 AA Micro company accounts made up to 31 March 2016
11 Apr 2017 CS01 Confirmation statement made on 30 December 2016 with updates
27 Oct 2016 AD01 Registered office address changed from 10 Margaret Street London W1W 8RL to C/O Greenwayslaw Llp 48 Charlotte Street London W1T 2NS on 27 October 2016
26 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 MR01 Registration of charge 074799430001, created on 3 December 2015
06 May 2015 AD01 Registered office address changed from 20 Hanover Square London W1S 1JY to 10 Margaret Street London W1W 8RL on 6 May 2015
29 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
23 Sep 2013 AP01 Appointment of Mr Mark Bernard Taggart as a director
15 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 TM01 Termination of appointment of James Thomson as a director
01 Aug 2013 AD01 Registered office address changed from 52 Broadwick Street London W1F 7AL United Kingdom on 1 August 2013
24 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 TM01 Termination of appointment of Jones Edward as a director
16 Feb 2012 CH01 Director's details changed
15 Feb 2012 CH01 Director's details changed for Mr Jones Brian on 15 February 2012
15 Feb 2012 AP01 Appointment of Mr Jones Brian as a director
10 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
10 Jan 2012 AD01 Registered office address changed from 58 Broadwick Street London W1F 7AL on 10 January 2012
09 Jan 2012 TM01 Termination of appointment of Verto Group Enterprise Limited as a director
02 Nov 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012