Advanced company searchLink opens in new window

TAGMIX LIMITED

Company number 10320892

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)
07 Feb 2024 CS01 Confirmation statement made on 13 December 2023 with updates
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 243.95
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 237.62
06 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 13 December 2022
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Dec 2022 CS01 13/12/22 Statement of Capital gbp 219.61
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/09/2023.
20 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 212.86
02 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 13 December 2021
25 Jul 2022 CH04 Secretary's details changed for Cc Secretaries Limited on 25 July 2022
15 Jul 2022 AD01 Registered office address changed from First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 15 July 2022
01 Feb 2022 CS01 13/12/21 Statement of Capital gbp 207.93
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 02/08/2022.
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 May 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 202.09
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 189.49
03 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 13 December 2020
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 188.09
05 Jan 2021 PSC08 Notification of a person with significant control statement
04 Jan 2021 CS01 13/12/20 Statement of Capital gbp 188.09
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/03/2021.
04 Jan 2021 PSC07 Cessation of Andrew Dean as a person with significant control on 1 October 2018
04 Jan 2021 PSC07 Cessation of Andrew Woodford as a person with significant control on 1 October 2018
26 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
13 May 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 183.95
13 May 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 183.95
17 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates