TAGGR LIMITED

Swinford House Swinford House, Brierley Hill, DY5 3EE, West Midlands, England
StatusACTIVE
Company No.08656182
CategoryPrivate Limited Company
Incorporated19 Aug 2013
Age10 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

TAGGR LIMITED is an active private limited company with number 08656182. It was incorporated 10 years, 10 months, 17 days ago, on 19 August 2013. The company address is Swinford House Swinford House, Brierley Hill, DY5 3EE, West Midlands, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-10

Officer name: Paul Rice

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-25

Officer name: Paul Rice

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England

New address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-02

Officer name: Paul Rice

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-02

Officer name: Paul Rice

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-01

Old address: 2 Water Court Water Street Birmingham B3 1HP

New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Incorporation company

Date: 19 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRILYN LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:05876977
Status:ACTIVE
Category:Private Limited Company

FLAGSTAFF LIMITED

7 EASTRIP LANE,CHIPPENHAM,SN14 8AX

Number:03944180
Status:ACTIVE
Category:Private Limited Company
Number:CE016248
Status:ACTIVE
Category:Charitable Incorporated Organisation

MOMEYA LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11201793
Status:ACTIVE
Category:Private Limited Company

PHOENIX DATACOM LIMITED

PHOENIX HOUSE,RABANS LANE,,HP19 8UW

Number:01828804
Status:ACTIVE
Category:Private Limited Company

SAMARANG LLP

IVY HOUSE MARKET PLACE,NORWICH,NR10 4JJ

Number:OC375161
Status:ACTIVE
Category:Limited Liability Partnership

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