TAGANAM LIMITED

Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England
StatusACTIVE
Company No.08307259
CategoryPrivate Limited Company
Incorporated26 Nov 2012
Age11 years, 5 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 24 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.W. HELICOPTERS LIMITED

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)

KEITH RICE & SON LIMITED

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

ROLEBASE LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source