Advanced company searchLink opens in new window

TAG WARRANTIES LIMITED

Company number 08008443

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)
12 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with updates
11 Sep 2024 AP01 Appointment of Mr Samuel Charles Watson as a director on 1 August 2024
11 Sep 2024 AP01 Appointment of Mr Mark George King as a director on 1 August 2024
11 Sep 2024 AP01 Appointment of Mr Gerard Martin Loughran as a director on 1 August 2024
05 Sep 2024 PSC07 Cessation of Guy William Warman as a person with significant control on 1 August 2024
05 Sep 2024 PSC07 Cessation of Stuart James Hillyard as a person with significant control on 1 August 2024
05 Sep 2024 PSC02 Notification of Evo Mid Uk Limited as a person with significant control on 1 August 2024
26 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
23 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
24 Jan 2024 PSC04 Change of details for Mr Stuart James Hillyard as a person with significant control on 8 December 2023
23 Jan 2024 CH01 Director's details changed for Mr Stuart James Hillyard on 8 December 2023
23 Jan 2024 PSC04 Change of details for Mr Stuart James Hillyard as a person with significant control on 8 December 2023
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jul 2022 PSC04 Change of details for Mr Stuart James Hillyard as a person with significant control on 1 July 2022
11 Jul 2022 CH01 Director's details changed for Mr Stuart James Hillyard on 1 July 2022
10 May 2022 CS01 Confirmation statement made on 27 March 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2022 CH01 Director's details changed for Mr Guy William Warman on 31 March 2020
05 Jan 2022 PSC04 Change of details for Mr Guy William Warman as a person with significant control on 31 March 2020
05 Jan 2022 AP01 Appointment of Mr Stuart James Hillyard as a director on 1 January 2022
29 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
04 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
04 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 200