Advanced company searchLink opens in new window

TAGS PROGRAMME LIMITED

Company number 12244016

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)
15 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
15 Oct 2024 AD01 Registered office address changed from Hollins Mill Tags Leisure Complex Hollins Mill, Rochdale Road, OL14 6SA Walsden, Todmorden West Yorkshire OL14 6SA United Kingdom to Hollins Mill Tags Leisure Complex Rochdale Road Walsden West Yorkshire OL14 6SA on 15 October 2024
15 Oct 2024 AD01 Registered office address changed from Unit 7a Pennine Industrial Estate Valley Road Hebden Bridge HX7 7BZ England to Hollins Mill Tags Leisure Complex Hollins Mill, Rochdale Road, OL14 6SA Walsden, Todmorden West Yorkshire OL14 6SA on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Mark David Brier as a director on 2 October 2024
11 Sep 2024 AA Micro company accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Nov 2022 AP01 Appointment of Mr Mark David Brier as a director on 14 November 2022
14 Nov 2022 AP01 Appointment of Ms Lucie Stott as a director on 14 November 2022
10 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
12 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 May 2021 TM01 Termination of appointment of James Alfred Cecil as a director on 26 May 2021
18 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
31 Jan 2020 CH01 Director's details changed for Mr James Alfred Cecil on 31 January 2020
31 Jan 2020 CH01 Director's details changed for Mr Bryan Paul Brooks on 31 January 2020
31 Jan 2020 PSC04 Change of details for Mrs Janine Louise Brooks as a person with significant control on 31 January 2020
31 Jan 2020 PSC04 Change of details for Mr Bryan Paul Brooks as a person with significant control on 31 January 2020
31 Jan 2020 CH01 Director's details changed for Mrs Janine Louise Brooks on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from Croft Myl West Parade Halifax HX1 2EQ United Kingdom to Unit 7a Pennine Industrial Estate Valley Road Hebden Bridge HX7 7BZ on 31 January 2020
04 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-04
  • GBP 100