Advanced company searchLink opens in new window

TAGMAN WORLDWIDE LIMITED

Company number 01217482

Filter by category

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)
01 Nov 2010 AD01 Registered office address changed from C/O Streets Whitmarsh Sterland Llp Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA on 1 November 2010
22 Sep 2010 AA Accounts made up to 31 December 2009
06 Nov 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
06 Nov 2009 AD01 Registered office address changed from 62 Hills Road Cambridge Cambs CB2 1LA on 6 November 2009
05 Nov 2009 CH01 Director's details changed for Jamie William Wardley on 5 October 2009
05 Nov 2009 CH01 Director's details changed for Alison Tracey Wardley on 5 October 2009
05 Nov 2009 CH01 Director's details changed for Anthony Keith Grey on 5 October 2009
10 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Oct 2008 363a Return made up to 05/10/08; full list of members
01 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
25 Oct 2007 363a Return made up to 05/10/07; full list of members
25 Oct 2007 225 Accounting reference date extended from 30/06/07 to 31/12/07
06 Dec 2006 287 Registered office changed on 06/12/06 from: 62 hills road cambridge CB2 1LA
28 Nov 2006 288a New secretary appointed;new director appointed
28 Nov 2006 363s Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
27 Nov 2006 288b Secretary resigned
15 Nov 2006 88(2)R Ad 11/08/06--------- £ si 18@1=18 £ ic 2/20
15 Nov 2006 288a New director appointed
05 Oct 2006 AA Total exemption small company accounts made up to 30 June 2006
03 May 2006 AA Total exemption small company accounts made up to 30 June 2005
16 Nov 2005 363s Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
21 Apr 2005 AA Total exemption full accounts made up to 30 June 2004
04 Oct 2004 363s Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/04
07 Jul 2004 287 Registered office changed on 07/07/04 from: 5 caley close sweet briar industrial estate norwich norfolk NR3 2BU
25 Nov 2003 287 Registered office changed on 25/11/03 from: lovemore house 5 caley close sweet briar industrial estate norwich NR3 2BU