TAG AQUA DYNAMIC LIMITED
Status | ACTIVE |
Company No. | 05969451 |
Category | Private Limited Company |
Incorporated | 17 Oct 2006 |
Age | 17 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
TAG AQUA DYNAMIC LIMITED is an active private limited company with number 05969451. It was incorporated 17 years, 7 months, 16 days ago, on 17 October 2006. The company address is The Coach House The Coach House, Buckhurst Hill, IG9 5RD, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
New address: The Coach House Powell Road Buckhurst Hill Essex IG9 5rd
Old address: Finance House 77 Queens Road Buckhurst Hill Esex IG9 5BW
Change date: 2017-06-07
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shahid Ali
Change date: 2009-10-01
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/07; full list of members
Documents
Legacy
Date: 07 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/01/08
Documents
Legacy
Date: 06 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 06/11/06 from: c/O. Peter angel & co. LTD finance house 77 queens road, buckhurst hill essex IG9 5BW
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
11 INKERMAN STREET,BLACKBURN,BB1 7LF
Number: | 06400328 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTER SECURITY SERVICES LIMITED
UNIVERSAL SQUARE,MANCHESTER,M12 6JH
Number: | 10501955 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKSWORTH CONSULTING ASSOCIATES LTD
SCHOOLHOUSE TOWN STREET,NOTTINGHAM,NG13 9DB
Number: | 11648400 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 08790707 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-7 TEMPLE AVENUE,LONDON,EC4Y 0HP
Number: | 11874004 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKMERE COMMERCIAL PROPERTIES LIMITED
SUITE 205 BLACKBURN BUSINESS CENTRE,BLACKBURN,BB1 2QY
Number: | 04568435 |
Status: | ACTIVE |
Category: | Private Limited Company |