Advanced company searchLink opens in new window

TAG ELECTRICAL (NORTHANTS) LTD.

Company number 07941607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
08 Dec 2020 PSC04 Change of details for Mr Gavin John Chambers as a person with significant control on 1 December 2020
08 Dec 2020 CH01 Director's details changed for Mr Gavin John Chambers on 1 December 2020
08 Dec 2020 AD01 Registered office address changed from 4 Forester Road Moulton Northampton Northamptonshire NN3 7SF England to 32 Sandhills Road Whitehills Northampton Northamptonshire NN2 8ER on 8 December 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 AD01 Registered office address changed from 21 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX England to 4 Forester Road Moulton Northampton Northamptonshire NN3 7SF on 12 May 2020
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
05 Dec 2019 SH06 Cancellation of shares. Statement of capital on 22 November 2019
  • GBP 50
05 Dec 2019 SH03 Purchase of own shares.
29 Nov 2019 PSC07 Cessation of Thomas Mark White as a person with significant control on 22 November 2019
29 Nov 2019 PSC04 Change of details for Mr Gavin John Chambers as a person with significant control on 22 November 2019
29 Nov 2019 TM01 Termination of appointment of Thomas Mark White as a director on 22 November 2019
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 AD01 Registered office address changed from 5 Alibone Close Moulton Northampton NN3 7WR to 21 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX on 28 February 2018
21 Feb 2018 PSC04 Change of details for Mr Gavin John Chambers as a person with significant control on 21 February 2018
21 Feb 2018 CH01 Director's details changed for Mr Gavin John Chambers on 21 February 2018
15 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates