- Company Overview for TAG WARRANTIES LIMITED (08008443)
- Filing history for TAG WARRANTIES LIMITED (08008443)
- People for TAG WARRANTIES LIMITED (08008443)
- Charges for TAG WARRANTIES LIMITED (08008443)
- More for TAG WARRANTIES LIMITED (08008443)
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
|