- Company Overview for TAGORO CONSULTING LIMITED (11194948)
- Filing history for TAGORO CONSULTING LIMITED (11194948)
- People for TAGORO CONSULTING LIMITED (11194948)
- More for TAGORO CONSULTING LIMITED (11194948)
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
Statement of capital on 2018-02-08
|