Advanced company searchLink opens in new window

TAGORO CONSULTING LIMITED

Company number 11194948

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)
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
18 Mar 2024 AA Total exemption full accounts made up to 29 February 2024
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
09 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with updates
10 Jun 2022 CH01 Director's details changed for Mr Adam Paul Kemp on 10 June 2022
10 Jun 2022 PSC04 Change of details for Mr Adam Paul Kemp as a person with significant control on 10 June 2022
01 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
29 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
09 Mar 2021 AD01 Registered office address changed from 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England to 38 Birfield Road Loudwater High Wycombe HP10 9TW on 9 March 2021
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
18 Jun 2020 PSC07 Cessation of Guy Paul James Longmore as a person with significant control on 12 June 2020
18 Jun 2020 TM01 Termination of appointment of Guy Paul James Longmore as a director on 12 June 2020
16 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
05 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
25 Sep 2019 AD01 Registered office address changed from 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG United Kingdom to 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF on 25 September 2019
08 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 1 November 2018 with updates
01 Nov 2018 AP01 Appointment of Mr Guy Paul James Longmore as a director on 1 November 2018
01 Nov 2018 PSC01 Notification of Guy Paul James Longmore as a person with significant control on 1 November 2018
08 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-08
  • GBP 150