TAG SEARCH & SELECT - History of Changes


DateDescription
2024-06-02 delete address Otley Road, Baildon Shipley, BD17 7AX United Kingdom
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-03-15 update statutory_documents 30/01/23 STATEMENT OF CAPITAL GBP 200
2023-03-13 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-02-26 delete address 11 Market Street, Shipley, West Yorkshire BD18 3QD
2023-02-26 insert address Otley Road, Baildon Shipley, BD17 7AX United Kingdom
2023-02-26 update primary_contact 11 Market Street, Shipley, West Yorkshire BD18 3QD => Otley Road, Baildon Shipley, BD17 7AX United Kingdom
2022-10-21 update founded_year 2012 => null
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-19 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-13 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-02-08 delete address 1ST FLOOR 11 MARKET STREET (ABOVE COSTA) SHIPLEY ENGLAND BD18 3QD
2021-02-08 insert address C/O SMITH BUTLER SAPPER JORDAN ROSSI PARK, OTLEY ROAD BAILDON WEST YORKSHIRE UNITED KINGDOM BD17 7AX
2021-02-08 update registered_address
2020-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 1ST FLOOR 11 MARKET STREET (ABOVE COSTA) SHIPLEY BD18 3QD ENGLAND
2020-07-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-22 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2019-07-27 insert about_pages_linkeddomain instagram.com
2019-07-27 insert career_pages_linkeddomain instagram.com
2019-07-27 insert client_pages_linkeddomain instagram.com
2019-07-27 insert contact_pages_linkeddomain instagram.com
2019-07-27 insert index_pages_linkeddomain instagram.com
2019-07-27 insert service_pages_linkeddomain instagram.com
2019-07-27 insert terms_pages_linkeddomain instagram.com
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 25/02/2019
2019-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TUYET CU TAGLIONE / 25/02/2019
2019-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 25/02/2019
2019-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TUYET CU TAGLIONE / 25/02/2019
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-03 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-19 insert general_emails in..@tagsearchandselect.com
2018-04-19 delete source_ip 185.20.50.222
2018-04-19 insert contact_pages_linkeddomain xpandmarketing.co.uk
2018-04-19 insert email in..@tagsearchandselect.com
2018-04-19 insert index_pages_linkeddomain xpandmarketing.co.uk
2018-04-19 insert registration_number 08269598
2018-04-19 insert service_pages_linkeddomain xpandmarketing.co.uk
2018-04-19 insert source_ip 88.202.230.19
2018-04-19 insert vat 153 0678 17
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-11-10 delete source_ip 95.142.159.33
2017-11-10 insert source_ip 185.20.50.222
2017-10-09 delete phone +44 1274 941450
2017-10-09 insert phone +44 (0) 1274 614103
2017-07-24 delete address 1st Floor Merchants Quay, Ashley Lane, Saltaire, West Yorkshire BD17 7DB
2017-07-24 insert address 11 Market Street, Shipley, West Yorkshire BD18 3QD
2017-07-24 update primary_contact 1st Floor Merchants Quay, Ashley Lane, Saltaire, West Yorkshire BD17 7DB => 11 Market Street, Shipley, West Yorkshire BD18 3QD
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-19 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-07 delete address 1ST FLOOR MERCHANTS QUAY ASHLEY LANE SALTAIRE WEST YORKSHIRE BD17 7DB
2017-05-07 insert address 1ST FLOOR 11 MARKET STREET (ABOVE COSTA) SHIPLEY ENGLAND BD18 3QD
2017-05-07 update registered_address
2017-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 1ST FLOOR MERCHANTS QUAY ASHLEY LANE SALTAIRE WEST YORKSHIRE BD17 7DB
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 08/12/2016
2016-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TUYET CU TAGLIONE / 08/12/2016
2016-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 08/12/2016
2016-05-17 update person_description Danielle Gadsby => Danielle Gadsby
2016-03-03 delete person Liam Jacklin
2016-02-11 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-11 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-01-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-24 insert contact_pages_linkeddomain viagrapills24hr.com
2016-01-24 insert index_pages_linkeddomain viagrapills24hr.com
2016-01-24 insert service_pages_linkeddomain cialistoday.com
2016-01-08 update returns_last_madeup_date 2014-12-09 => 2015-12-04
2016-01-08 update returns_next_due_date 2016-01-06 => 2017-01-01
2015-12-04 update statutory_documents 04/12/15 FULL LIST
2015-09-25 insert person Liam Jacklin
2015-09-25 insert person Rob Balmforth
2015-03-30 delete person Georgina Fox
2015-03-02 update robots_txt_status www.tagsearchandselect.com: 404 => 200
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-17 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-01-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2014-12-16 update statutory_documents 09/12/14 FULL LIST
2014-11-07 delete address ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ
2014-11-07 insert address 1ST FLOOR MERCHANTS QUAY ASHLEY LANE SALTAIRE WEST YORKSHIRE BD17 7DB
2014-11-07 update registered_address
2014-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2014 FROM ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-10-31
2014-01-07 update accounts_next_due_date 2014-07-26 => 2015-07-31
2014-01-07 update returns_last_madeup_date 2013-10-26 => 2013-12-09
2014-01-07 update returns_next_due_date 2014-11-23 => 2015-01-06
2013-12-10 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-09 update statutory_documents 09/12/13 FULL LIST
2013-12-07 insert sic_code 78109 - Other activities of employment placement agencies
2013-12-07 update returns_last_madeup_date null => 2013-10-26
2013-12-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-11-11 update statutory_documents 26/10/13 FULL LIST
2013-08-29 delete source_ip 95.142.159.42
2013-08-29 insert source_ip 95.142.159.33
2013-07-16 delete source_ip 95.142.159.33
2013-07-16 insert source_ip 95.142.159.42
2013-06-23 delete address 7 BESCOT WAY SHIPLEY ENGLAND BD18 1QA
2013-06-23 insert address ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ
2013-06-23 update registered_address
2013-04-09 delete source_ip 176.74.26.65
2013-04-09 insert source_ip 95.142.159.33
2012-12-05 update statutory_documents DIRECTOR APPOINTED MRS TUYET CU TAGLIONE
2012-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 7 BESCOT WAY SHIPLEY BD18 1QA ENGLAND
2012-10-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION