- Company Overview for TAGMIN LIMITED (08753738)
- Filing history for TAGMIN LIMITED (08753738)
- People for TAGMIN LIMITED (08753738)
- More for TAGMIN LIMITED (08753738)
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) |
---|---|---|---|
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of Michael Von Bennigsen as a person with significant control on 1 October 2017 | |
03 Oct 2018 | PSC07 | Cessation of Benjamin Mark Paul Miller as a person with significant control on 1 September 2017 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Oct 2017 | PSC01 | Notification of Michael Von Bennigsen as a person with significant control on 6 April 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
04 Oct 2017 | PSC01 | Notification of Benjamin Mark Paul Miller as a person with significant control on 6 April 2016 | |
07 Sep 2017 | CH01 | Director's details changed for Mrs Laura Jayne Miller on 11 August 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Abigail Mary Leamon on 11 August 2017 | |
05 Sep 2017 | AP01 | Appointment of Mrs Laura Jayne Miller as a director on 10 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Mr Benjamin Mark Paul Miller on 23 August 2017 | |
16 Aug 2017 | AP01 | Appointment of Abigail Mary Leamon as a director on 10 August 2017 | |
16 Aug 2017 | SH08 | Change of share class name or designation | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | CH01 | Director's details changed for Mr Benjamin Mark Paul Miller on 19 June 2017 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
25 Apr 2016 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to C/O Theataccounts Ltd the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 25 April 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
14 Jan 2014 | CH01 | Director's details changed for Mr Benjamin Mark Paul Miller on 14 January 2014 |