Advanced company searchLink opens in new window

TAGSTAX LTD

Company number 09117355

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)
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
11 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
25 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
24 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
17 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
19 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
02 Jun 2020 AA Accounts for a dormant company made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
29 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
06 May 2017 AA Accounts for a dormant company made up to 31 July 2016
09 Oct 2016 CH01 Director's details changed for Mr Lukumonu Adio Sulaimon on 4 October 2016
18 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
01 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
22 Nov 2015 AD01 Registered office address changed from 22 Highbury Grove London N5 2EA England to 237 Lightfoot Road London N8 7JQ on 22 November 2015
16 Nov 2015 AD01 Registered office address changed from 237 Lightfoot Road London N8 7JQ to 22 Highbury Grove London N5 2EA on 16 November 2015
30 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
28 Mar 2015 AD01 Registered office address changed from Screenworks 22 Highbury Grove Islington London N5 2EF England to 237 Lightfoot Road London N8 7JQ on 28 March 2015
11 Aug 2014 CH01 Director's details changed for Mr Lukumonu Sulaimon on 11 August 2014
11 Aug 2014 AD01 Registered office address changed from Screenworks Tagstax Ltd 22 Highbury Grove Islington London N5 2EF England to Screenworks 22 Highbury Grove Islington London N5 2EF on 11 August 2014