Advanced company searchLink opens in new window

TAG WORLDWIDE GROUP LIMITED

Company number 01031786

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)
24 May 2017 AP01 Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017
23 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
08 May 2017 TM01 Termination of appointment of Andrea Lattimore as a director on 8 May 2017
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2017 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 65,318
22 Feb 2016 CH01 Director's details changed for Stuart Dudley Trood on 19 November 2012
13 Nov 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
13 Nov 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
12 Oct 2015 TM01 Termination of appointment of Peter David Zillig as a director on 7 October 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AD01 Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA to 55 Wells Street London W1A 3AE on 7 September 2015
10 Aug 2015 AP01 Appointment of Mr Richard Stanley Coward as a director on 4 August 2015
28 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 65,318
03 Oct 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 AP01 Appointment of Andrea Lattimore as a director on 6 August 2014
11 Aug 2014 TM01 Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014
28 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 65,318
28 May 2014 CH01 Director's details changed for Peter David Zillig on 11 May 2014
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2014 AA Full accounts made up to 31 December 2012
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 TM02 Termination of appointment of William Duncan as a secretary
27 Jan 2014 AP04 Appointment of Exel Secretarial Services Limited as a secretary