Advanced company searchLink opens in new window

TAGSHAW CONSULTING LIMITED

Company number 08870650

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)
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
09 Aug 2023 AD01 Registered office address changed from Concorde Park, Building 3, 1st Floor Concorde Road Maidenhead SL6 4BY England to Myworkspot Ltd, Clyde House Reform Road Maidenhead SL6 8BY on 9 August 2023
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
19 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
03 Sep 2022 AD01 Registered office address changed from 108 Braywick Road Maidenhead Berkshire SL6 1DJ United Kingdom to Concorde Park, Building 3, 1st Floor Concorde Road Maidenhead SL6 4BY on 3 September 2022
21 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
07 Jan 2022 PSC04 Change of details for Mr Swagath Ramegowda as a person with significant control on 13 January 2021
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 2
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
13 Jan 2021 PSC07 Cessation of Sangeetha Doddappa Gowda as a person with significant control on 7 January 2021
13 Jan 2021 AD01 Registered office address changed from 5 Albert Road Southsea Hampshire PO5 2SE United Kingdom to 108 Braywick Road Maidenhead Berkshire SL6 1DJ on 13 January 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jun 2020 PSC04 Change of details for Mr Swagath Ramegowda as a person with significant control on 26 June 2020
29 Jun 2020 PSC04 Change of details for Mrs Sangeetha Doddappa Gowda as a person with significant control on 26 June 2020
29 Jun 2020 AD01 Registered office address changed from C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England to 5 Albert Road Southsea Hampshire PO5 2SE on 29 June 2020
08 Jan 2020 AA Micro company accounts made up to 31 January 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jan 2020 PSC01 Notification of Sangeetha Doddappa Gowda as a person with significant control on 6 April 2019
31 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
22 Jan 2019 SH02 Sub-division of shares on 14 January 2018
16 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Mar 2018 CH01 Director's details changed for Mr Swagath Ramegowda on 9 March 2018