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)
15 Oct 2013 TM01 Termination of appointment of Murray Stroud as a director
02 Jul 2013 AP01 Appointment of Peter David Zillig as a director
01 Jul 2013 AP01 Appointment of Stephen Christopher Charles Nunn as a director
01 Jul 2013 TM01 Termination of appointment of Conor Davey as a director
17 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
01 Feb 2013 TM01 Termination of appointment of Richard Jameson as a director
01 Feb 2013 TM01 Termination of appointment of Stephen Parish as a director
01 Feb 2013 TM02 Termination of appointment of Richard Jameson as a secretary
01 Feb 2013 AP03 Appointment of William Grant Duncan as a secretary
11 Dec 2012 AP01 Appointment of Conor James Davey as a director
11 Dec 2012 AP01 Appointment of Stuart Dudley Trood as a director
11 Dec 2012 MISC Section 519
06 Nov 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
09 Feb 2012 AP03 Appointment of Richard Morpeth Jameson as a secretary
09 Feb 2012 TM02 Termination of appointment of William Duncan as a secretary
09 Feb 2012 AD01 Registered office address changed from , 10 Eastbourne Terrace, London, W2 6LG, United Kingdom on 9 February 2012
08 Feb 2012 TM02 Termination of appointment of Richard Jameson as a secretary
08 Feb 2012 AP03 Appointment of William Grant Duncan as a secretary
08 Feb 2012 AD01 Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA on 8 February 2012
05 Oct 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
11 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10