LIVE RECEIPTS - History of Changes


DateDescription
2024-04-15 insert about_pages_linkeddomain tagretailsystems.com
2024-04-15 insert contact_pages_linkeddomain tagretailsystems.com
2024-04-15 insert index_pages_linkeddomain tagretailsystems.com
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-09-16 delete general_emails he..@tagretailsystems.com
2023-09-16 insert general_emails em..@example.com
2023-09-16 delete address Brough Business Centre, Baffin Way, Brough, East Riding Of Yorkshire, HU15 1YU. United Kingdom
2023-09-16 delete email he..@tagretailsystems.com
2023-09-16 insert email em..@example.com
2023-04-07 delete address UNIT 2, BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH EAST YORKSHIRE UNITED KINGDOM HU15 1EN
2023-04-07 insert address UNIT 2, BROUGH BUSINESS CENTRE BAFFIN WAY BROUGH EAST YORKSHIRE ENGLAND HU15 1YU
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2023 FROM UNIT 2, BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH EAST YORKSHIRE HU15 1EN UNITED KINGDOM
2023-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAURICE BAXTER / 02/03/2023
2023-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SLOUGH / 02/03/2023
2023-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SLOUGH / 02/03/2023
2023-01-28 insert address Brough Business Centre, Baffin Way, Brough, East Yorkshire, HU15 1YU. United Kingdom
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2022-08-31 delete address 2 Lords Close, Doncaster, DN4 5AN. United Kingdom
2022-08-31 delete address Brough Business Centre, Skillings Lane, Brough, East Yorkshire, HU15 1EN United Kingdom
2022-08-31 delete address Unit 2 Brough Business Centre Skilling Lane Brough, HU15 1EN
2022-08-31 delete address Unit 2 Brough Business Centre, Skillings Lane, Brough, HU15 1EN. United Kingdom
2022-08-31 insert address Brough Business Centre, Baffin Way, Brough, East Riding Of Yorkshire, HU15 1YU. United Kingdom
2022-08-31 insert address Unit 2 Brough Business Centre, Baffin Way, Brough, East Riding Of Yorkshire, HU15 1YU
2022-08-31 update primary_contact Brough Business Centre, Skillings Lane, Brough, East Yorkshire, HU15 1EN United Kingdom => Brough Business Centre, Baffin Way, Brough, East Riding Of Yorkshire, HU15 1YU. United Kingdom
2022-04-27 insert contact_pages_linkeddomain facebook.com
2022-04-27 insert contact_pages_linkeddomain instagram.com
2022-04-27 insert contact_pages_linkeddomain twitter.com
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-05-07 delete address 2 LORDS CLOSE DONCASTER SOUTH YORKSHIRE DN4 5AN
2021-05-07 insert address UNIT 2, BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH EAST YORKSHIRE UNITED KINGDOM HU15 1EN
2021-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-07 update registered_address
2021-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 2 LORDS CLOSE DONCASTER SOUTH YORKSHIRE DN4 5AN
2021-04-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-04-17 update statutory_documents 15/03/18 STATEMENT OF CAPITAL GBP 92.195
2018-03-13 update statutory_documents ADOPT ARTICLES 07/03/2018
2018-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN KANE
2017-12-05 update statutory_documents SECT 561 SHOULD NOT APPLY TO THE ISSUE OF 12125 NEW INVESTOR SHARESOF 0.1P EACH 10/11/2017
2017-12-03 update statutory_documents 10/11/17 STATEMENT OF CAPITAL GBP 83.125
2017-11-07 update accounts_last_madeup_date 2015-10-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-10 update statutory_documents 31/03/17 TOTAL EXEMPTION SMALL
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-04-26 update account_ref_month 10 => 3
2017-04-26 update accounts_next_due_date 2017-07-31 => 2017-12-31
2017-03-22 update statutory_documents CURREXT FROM 31/10/2016 TO 31/03/2017
2017-03-08 update statutory_documents ADOPT ARTICLES 17/02/2017
2016-12-22 update statutory_documents SECOND FILED SH01 - 14/10/16 STATEMENT OF CAPITAL GBP 80.125
2016-12-09 update statutory_documents 09/11/16 STATEMENT OF CAPITAL GBP 81.625
2016-10-31 update statutory_documents ADOPT ARTICLES 14/10/2016
2016-10-29 update statutory_documents SUB-DIVISION 15/09/16
2016-10-21 update statutory_documents 14/10/16 STATEMENT OF CAPITAL GBP 80.375
2016-10-19 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MAURICE BAXTER
2016-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL KANE / 19/10/2016
2016-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SLOUGH / 19/10/2016
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-12 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-10-02 => 2015-10-02
2016-01-08 update returns_next_due_date 2015-10-30 => 2016-10-30
2015-12-08 update statutory_documents 02/10/15 FULL LIST
2015-10-07 update statutory_documents DIRECTOR APPOINTED MR KEVIN PAUL KANE
2015-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date null => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-02 => 2016-07-31
2015-06-02 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address 2 LORDS CLOSE DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5AN
2015-04-07 insert address 2 LORDS CLOSE DONCASTER SOUTH YORKSHIRE DN4 5AN
2015-04-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date null => 2014-10-02
2015-04-07 update returns_next_due_date 2014-10-30 => 2015-10-30
2015-03-04 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-03 update statutory_documents 02/10/14 FULL LIST
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-01-27 update statutory_documents FIRST GAZETTE
2014-11-07 delete address 9 THORNE ROAD DONCASTER ENGLAND DN1 2HJ
2014-11-07 insert address 2 LORDS CLOSE DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5AN
2014-11-07 update registered_address
2014-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 9 THORNE ROAD DONCASTER DN1 2HJ ENGLAND
2013-10-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION