Advanced company searchLink opens in new window

TAGMIN LIMITED

Company number 08753738

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
14 Jan 2014 CH01 Director's details changed for Mr Benjamin Mark Paul Miller on 14 January 2014