Advanced company searchLink opens in new window

TAIT GRAYSON LTD

Company number 13403303

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)
11 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
20 Jan 2025 CS01 Confirmation statement made on 14 December 2024 with no updates
14 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 Jan 2024 CH01 Director's details changed for Mr Nigel Marcus Simper on 6 January 2024
16 Jan 2024 PSC04 Change of details for Mr Nigel Marcus Simper as a person with significant control on 6 April 2023
15 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
07 Dec 2023 AD01 Registered office address changed from 1 Elmfield Park Bromley BR1 1LU United Kingdom to Docklands Business Centre Suite 12/3D 10-16 Tiller Road London E14 8PX on 7 December 2023
06 Jan 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 4 January 2023
05 Jan 2023 CERTNM Company name changed tga consultancy services LTD\certificate issued on 05/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-04
05 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
05 Jan 2023 PSC01 Notification of Nigel Marcus Simper as a person with significant control on 4 January 2023
05 Jan 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 January 2023
05 Jan 2023 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 4 January 2023
05 Jan 2023 AP01 Appointment of Mr Nigel Simper as a director on 4 January 2023
05 Jan 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Elmfield Park Bromley BR1 1LU on 5 January 2023
05 Jan 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 January 2023
29 Sep 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 29 September 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 May 2022
23 Jun 2022 AP01 Appointment of Bryan Anthony Thornton as a director on 6 June 2022
10 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with updates
08 Jun 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 6 June 2022
07 Jun 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 17 May 2022
07 Jun 2022 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 June 2022
07 Jun 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 17 May 2022
20 May 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 20 May 2022