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)
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 October 2018
  • GBP 165.56
01 Aug 2019 AD01 Registered office address changed from 57B Vale Road Vale Road London N4 1PP England to First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 1 August 2019
01 Aug 2019 AP04 Appointment of Cc Secretaries Limited as a secretary on 24 June 2019
26 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
21 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
09 Oct 2018 AAMD Amended total exemption full accounts made up to 30 November 2017
08 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
19 Jan 2018 PSC01 Notification of Andrew Dean as a person with significant control on 12 December 2017
19 Jan 2018 PSC01 Notification of Andrew Woodford as a person with significant control on 12 December 2017
19 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 19 January 2018
19 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 155.72
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 152.44
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 105.90
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 97.57
04 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2016
  • GBP 90
04 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2016
  • GBP 80
17 Feb 2017 AA01 Current accounting period extended from 31 August 2017 to 30 November 2017
10 Feb 2017 AD01 Registered office address changed from 6 Packenham House 25 Lockton Street London W10 6EW United Kingdom to 57B Vale Road Vale Road London N4 1PP on 10 February 2017
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
28 Nov 2016 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017
09 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted