TAGWAVES LTD

25 C/O Campion Business Services 25 C/O Campion Business Services, Leicester, LE1 4LD, England
StatusACTIVE
Company No.09124612
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

TAGWAVES LTD is an active private limited company with number 09124612. It was incorporated 9 years, 10 months, 5 days ago, on 10 July 2014. The company address is 25 C/O Campion Business Services 25 C/O Campion Business Services, Leicester, LE1 4LD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-22

New address: 25 C/O Campion Business Services St. Nicholas Place Leicester LE1 4LD

Old address: 58 Regent Road 2nd Floor Leicester LE1 6YJ England

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 18 Jun 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Old address: 11 Ventnor Road Leicester LE2 3RL England

New address: 58 Regent Road 2nd Floor Leicester LE1 6YJ

Change date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

New address: 11 Ventnor Road Leicester LE2 3RL

Old address: 119 Narborough Road South Leicester LE3 2LH England

Change date: 2017-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

New address: 119 Narborough Road South Leicester LE3 2LH

Old address: 94 2nd Floor 94 New House, New Walk Leicester LE1 7EA England

Change date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

New address: 94 2nd Floor 94 New House, New Walk Leicester LE1 7EA

Old address: C/O Kmc Consulting 2nd Floor 94 New Walk Leicester LE1 7EA

Change date: 2016-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

224 WEST WYCOMBE ROAD RESIDENTS ASSOCIATION LIMITED

224 WEST WYCOMBE ROAD,HIGH WYCOMBE,HP12 3AR

Number:06439067
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

APPLIED DESIGN GRAPHICS LIMITED

ENTERPRISE HOUSE,BARNARD CASTLE,DL12 8XT

Number:11880458
Status:ACTIVE
Category:Private Limited Company

FRANKLAND CONTRACTORS LIMITED

HIGHER VIEW,DARWEN,BB3 2HW

Number:06374432
Status:ACTIVE
Category:Private Limited Company

HIIRAAN COMPANY LTD

UNIT 2,HAYES,UB3 3EF

Number:09378763
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K & K PROPERTY MANAGEMENT LTD

47 MARY STREET,PORTHCAWL,CF36 3YN

Number:04702303
Status:ACTIVE
Category:Private Limited Company

THE ECHOES OF HER HEART LTD

56 ROXY AVENUE,GOODMAYES,RM6 4AY

Number:11449496
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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