TAGANAM LIMITED
Status | ACTIVE |
Company No. | 08307259 |
Category | Private Limited Company |
Incorporated | 26 Nov 2012 |
Age | 11 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
TAGANAM LIMITED is an active private limited company with number 08307259. It was incorporated 11 years, 5 months, 20 days ago, on 26 November 2012. The company address is Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Second filing of confirmation statement with made up date
Date: 21 Jan 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-11-26
Documents
Notification of a person with significant control
Date: 11 Jan 2023
Action Date: 22 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-22
Psc name: Paul Collis
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-25
New address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB
Old address: Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB England
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-21
Officer name: Mr Paul Collis
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-21
Officer name: Rowan Katherine Gerrard
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
New address: Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB
Change date: 2022-10-05
Old address: 5 Rayleigh Road Hutton Brentwood CM13 1AB England
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: AD01
New address: 5 Rayleigh Road Hutton Brentwood CM13 1AB
Change date: 2022-09-16
Old address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-05
Officer name: Mrs Rowan Katherine Gerrard
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Old address: Brook House Combe Lane Wormley Surrey GU8 5TA
Change date: 2014-05-09
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Certificate change of name company
Date: 01 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed matagan LIMITED\certificate issued on 01/05/13
Documents
Change of name notice
Date: 24 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
88 BRINKINFIELD ROAD,OXFORD,OX44 7QX
Number: | 10915127 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARN BREA LEISURE CENTRE TRUST
CARN BREA LEISURE CENTRE TRUST STATION ROAD,REDRUTH,TR15 3QS
Number: | 03896891 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 04830534 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEY INVESTMENT PROPERTY LIMITED
43 DEACON PLACE,MILTON KEYNES,MK10 9FS
Number: | 11921496 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 SANDFORD ROAD,LONDON,E6 3QS
Number: | 08649840 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEETSMILE BAKERY & PATISSERIE LIMITED
3 WILCOX ROAD,LONDON,SW8 2XA
Number: | 11631478 |
Status: | ACTIVE |
Category: | Private Limited Company |