TAGZ SCAFFOLDING LIMITED
Status | ACTIVE |
Company No. | 10649391 |
Category | Private Limited Company |
Incorporated | 02 Mar 2017 |
Age | 7 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
TAGZ SCAFFOLDING LIMITED is an active private limited company with number 10649391. It was incorporated 7 years, 2 months, 19 days ago, on 02 March 2017. The company address is 110 Battle Road, St Leonards-on-sea, TN37 7AG, East Sussex.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-07
Officer name: Kierian Spooner
Documents
Cessation of a person with significant control
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-07
Psc name: Kierian Spooner
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-22
New address: 110 Battle Road St Leonards-on-Sea East Sussex TN37 7AG
Old address: 14 Kingsley Close St. Leonards-on-Sea TN37 7BX England
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Capital allotment shares
Date: 30 Apr 2021
Action Date: 30 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-30
Capital : 3.99999 GBP
Documents
Capital allotment shares
Date: 30 Apr 2021
Action Date: 30 Mar 2021
Category: Capital
Type: SH01
Capital : 3.99999 GBP
Date: 2021-03-30
Documents
Capital allotment shares
Date: 30 Apr 2021
Action Date: 30 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-30
Capital : 3.99999 GBP
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 11 Mar 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-19
Psc name: Mr Bobby Joe Rixon
Documents
Change to a person with significant control
Date: 11 Mar 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kierian Spooner
Change date: 2021-02-19
Documents
Change person director company with change date
Date: 11 Mar 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kierian Spooner
Change date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kieran Spooner
Change date: 2018-07-25
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kieran Spooner
Change date: 2018-07-25
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bobby Joe Rixon
Termination date: 2017-11-06
Documents
Some Companies
PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SC146101 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARBON ORDER INVESTMENTS NO 1 LIMITED
3 GARDEN COTTAGES,SALISBURY,SP3 6SE
Number: | 08171876 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 THE HIGHWAY,BRIGHTON,BN2 4GD
Number: | 10305793 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD ACRES,HEATHFIELD,TN21 0NX
Number: | 11268890 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTUARY HOUSE,DAGENHAM,RM10 9AB
Number: | 11251645 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 WOODSTOCK CLOSE,NORTHALLERTON,DL6 2NB
Number: | 00766070 |
Status: | ACTIVE |
Category: | Private Limited Company |