- Company Overview for TAIT GRAYSON LTD (13403303)
- Filing history for TAIT GRAYSON LTD (13403303)
- People for TAIT GRAYSON LTD (13403303)
- More for TAIT GRAYSON LTD (13403303)
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
|
|
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 |