Advanced company searchLink opens in new window

TAG BRAND LIMITED

Company number 02017761

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)
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Sep 2013 TM02 Termination of appointment of Louise Barker as a secretary
10 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
20 Nov 2012 CERTNM Company name changed darenhart LIMITED\certificate issued on 20/11/12
  • CONNOT ‐
12 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-05
19 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
01 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for David William Avery on 3 August 2011
16 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
22 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
09 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for David William Avery on 25 November 2009
06 Nov 2009 CH03 Secretary's details changed for Louise Claire Smith on 24 October 2009
03 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
14 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
03 Dec 2008 363a Return made up to 25/11/08; full list of members
03 Dec 2008 287 Registered office changed on 03/12/2008 from salisbury house station road cambridge CB1 2LA
03 Dec 2008 190 Location of debenture register
03 Dec 2008 353 Location of register of members
18 Sep 2008 88(2) Ad 31/08/08\gbp si 99@1=99\gbp ic 99/198\
18 Sep 2008 123 Nc inc already adjusted 31/08/08
18 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
18 Dec 2007 363a Return made up to 25/11/07; full list of members
01 Nov 2007 AA Total exemption full accounts made up to 31 March 2007