OUR SITE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-28 => 2025-01-28
2023-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD WILLIAM MACVEIGH / 27/10/2023
2023-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERARD WILLIAM MACVEIGH / 27/10/2023
2023-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD WILLIAM MACVEIGH / 26/06/2023
2023-06-26 update statutory_documents SAIL ADDRESS CREATED
2023-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERARD WILLIAM MACVEIGH / 25/06/2023
2023-06-07 insert company_previous_name TAGOFFICE LIMITED
2023-06-07 update name TAGOFFICE LIMITED => MBS COMMERCIAL CONSTRUCTION LTD
2023-05-16 update statutory_documents COMPANY NAME CHANGED TAGOFFICE LIMITED CERTIFICATE ISSUED ON 16/05/23
2023-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD WILLIAM MACVEIGH / 12/05/2023
2023-04-07 delete sic_code 46650 - Wholesale of office furniture
2023-04-07 insert sic_code 43390 - Other building completion and finishing
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-28 => 2024-01-28
2023-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-08-07 delete address UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA
2022-08-07 insert address 1386 LONDON ROAD LEIGH ON SEA ESSEX ENGLAND SS9 2UJ
2022-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-08-07 update accounts_next_due_date 2022-04-28 => 2023-01-28
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-08-07 update registered_address
2022-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD WILLIAM MACVEIGH / 21/07/2022
2022-07-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA
2022-06-28 update statutory_documents FIRST GAZETTE
2022-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANIA DANGERFIELD
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES
2022-01-07 update accounts_next_due_date 2022-01-28 => 2022-04-28
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-04-28 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-28 => 2022-01-28
2021-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-28 => 2021-04-28
2020-04-03 delete source_ip 178.128.174.83
2020-04-03 insert source_ip 151.101.130.159
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-28
2020-02-07 update accounts_next_due_date 2020-01-28 => 2021-01-28
2020-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2016-11-30 => 2018-04-30
2019-08-07 update accounts_next_due_date 2019-07-26 => 2020-01-28
2019-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-05-07 update account_ref_day 29 => 28
2019-05-07 update accounts_next_due_date 2019-04-28 => 2019-07-26
2019-04-26 update statutory_documents PREVSHO FROM 29/04/2018 TO 28/04/2018
2019-02-07 update account_ref_day 30 => 29
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-04-28
2019-01-28 update statutory_documents PREVSHO FROM 30/04/2018 TO 29/04/2018
2018-12-11 delete contact_pages_linkeddomain bwebsites.co.uk
2018-12-11 delete index_pages_linkeddomain bwebsites.co.uk
2018-12-11 delete service_pages_linkeddomain bwebsites.co.uk
2018-12-11 delete source_ip 79.170.44.135
2018-12-11 insert contact_pages_linkeddomain figmentagency.com
2018-12-11 insert index_pages_linkeddomain figmentagency.com
2018-12-11 insert service_pages_linkeddomain figmentagency.com
2018-12-11 insert source_ip 178.128.174.83
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-10-07 update account_ref_day 29 => 30
2018-10-07 update account_ref_month 11 => 4
2018-10-07 update accounts_next_due_date 2018-08-29 => 2019-01-31
2018-08-24 update statutory_documents PREVEXT FROM 29/11/2017 TO 30/04/2018
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-12-10 update accounts_next_due_date 2017-11-22 => 2018-08-29
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-09-07 update account_ref_day 30 => 29
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-11-22
2017-08-22 update statutory_documents PREVSHO FROM 30/11/2016 TO 29/11/2016
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-02-11 update returns_next_due_date 2015-12-21 => 2016-12-21
2016-01-27 update statutory_documents 23/11/15 FULL LIST
2016-01-15 update statutory_documents DIRECTOR APPOINTED MS TANIA DANGERFIELD
2016-01-14 update statutory_documents 16/04/15 STATEMENT OF CAPITAL GBP 100
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-07 insert company_previous_name BUSINESS LOGISTICS LIMITED
2015-02-07 update name BUSINESS LOGISTICS LIMITED => TAGOFFICE LIMITED
2015-02-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-02-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2015-01-15 update statutory_documents 23/11/14 FULL LIST
2015-01-13 update statutory_documents COMPANY NAME CHANGED BUSINESS LOGISTICS LIMITED CERTIFICATE ISSUED ON 13/01/15
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY UNITED KINGDOM KT7 0XA
2014-01-07 insert address UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-17 update statutory_documents 23/11/13 FULL LIST
2013-12-13 update statutory_documents 30/11/12 STATEMENT OF CAPITAL GBP 2
2013-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-12-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-12-04 update statutory_documents DISS40 (DISS40(SOAD))
2013-12-03 update statutory_documents FIRST GAZETTE
2013-11-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKIE
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-23 => 2013-08-31
2013-01-25 update statutory_documents 23/11/12 FULL LIST
2012-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-22 update statutory_documents 23/11/11 FULL LIST
2011-12-20 update statutory_documents DIRECTOR APPOINTED GERARD WILLIAM MACVEIGH
2010-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION