- Company Overview for TAIGA ASSOCIATES LIMITED (10085258)
- Filing history for TAIGA ASSOCIATES LIMITED (10085258)
- People for TAIGA ASSOCIATES LIMITED (10085258)
- More for TAIGA ASSOCIATES LIMITED (10085258)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
02 Jan 2024 | PSC04 | Change of details for Mr Jeff Holder as a person with significant control on 5 December 2023 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jan 2023 | CH01 | Director's details changed for Mr Jeff James Holder on 9 January 2023 | |
09 Jan 2023 | PSC04 | Change of details for Mr Jeff Holder as a person with significant control on 9 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ United Kingdom to Spout House Church Hill North Rigton Leeds LS17 0DB on 9 January 2023 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | PSC04 | Change of details for Mr Jeff Holder as a person with significant control on 4 November 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of William Thomas Reeves as a director on 4 November 2021 | |
05 Nov 2021 | PSC07 | Cessation of William Thomas Reeves as a person with significant control on 4 November 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Bank Passage Off Market Square Stafford ST16 2JS United Kingdom to Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ on 4 September 2017 | |
26 May 2017 | AD01 | Registered office address changed from 29B St. Johns Road Stafford ST17 9AP United Kingdom to Bank Passage Off Market Square Stafford ST16 2JS on 26 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
25 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-25
|