TAG HOLDINGS AND DEVELOPMENTS LIMITED

37 Station Road, Bexhill-On-Sea, TN40 1RG, East Sussex, England
StatusACTIVE
Company No.12672417
CategoryPrivate Limited Company
Incorporated15 Jun 2020
Age3 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

TAG HOLDINGS AND DEVELOPMENTS LIMITED is an active private limited company with number 12672417. It was incorporated 3 years, 11 months, 18 days ago, on 15 June 2020. The company address is 37 Station Road, Bexhill-on-sea, TN40 1RG, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2022

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-21

Psc name: Adam Carrick

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Prubpreet Singh Saran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Prubpreet Singh Saran

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Ashley Dean Giles

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2021-10-01

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-01

Capital : 750 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Dean Giles

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Carrick

Termination date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Mr Adam Carrick

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Dean Giles

Cessation date: 2021-04-12

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2021-04-12

Documents

View document PDF

Incorporation company

Date: 15 Jun 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMBINED FACILITIES MANAGEMENT LTD

65 DEERPARK ROAD,CASTLEDAWSON,BT45 8BS

Number:NI037518
Status:ACTIVE
Category:Private Limited Company

EURO 3700 LTD

FLAT 2,BIRMINGHAM,B16 0EZ

Number:11712352
Status:ACTIVE
Category:Private Limited Company

LYME COURT (SURBITON) LIMITED

66 LYME COURT,SURBITON,KT6 6BX

Number:00716662
Status:ACTIVE
Category:Private Limited Company

M & A CAR WASHING SERVICES LTD

85 HOTSPUR STREET,LONDON,SE11 6UE

Number:11677813
Status:ACTIVE
Category:Private Limited Company

ML DEMOLITION LIMITED

36 HAYWOOD STREET,GLASGOW,G22 6QD

Number:SC523994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROGER A COX LIMITED

C/O PALMER RILEY & CO.,FAREHAM,PO16 8XT

Number:06809349
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