Advanced company searchLink opens in new window

TAIGA ASSOCIATES LIMITED

Company number 10085258

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-25
  • GBP 200