Advanced company searchLink opens in new window

TAG EUROPE LIMITED

Company number 02299109

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)
18 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
18 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
28 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
15 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
15 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
30 Oct 2020 AD01 Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street London W1F 8PR on 30 October 2020
12 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
16 Jan 2020 AP01 Appointment of Mrs Andria Louise Gibb as a director on 13 January 2020
15 Jan 2020 MR05 Part of the property or undertaking has been released from charge 022991090005
12 Dec 2019 CH01 Director's details changed for Mr David Nicholas Kassler on 1 December 2019
12 Dec 2019 TM01 Termination of appointment of Benedict James Smith as a director on 16 September 2019
12 Dec 2019 TM01 Termination of appointment of Roger Stuart Howl as a director on 30 September 2019
18 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
18 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
18 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
14 Oct 2019 PSC02 Notification of Tag Worldwide Group Limited as a person with significant control on 14 May 2018
30 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ App of dir 24/09/2019
27 Sep 2019 CH01 Director's details changed for Frank Aghoghovbia on 24 September 2019
27 Sep 2019 AD01 Registered office address changed from , Shairaz Monkey Island Lane, Bray, Maidenhead, SL6 2EA, England to 55 Wells Street London W1A 3AE on 27 September 2019
27 Sep 2019 AP01 Appointment of Frank Aghoghovbia as a director on 24 September 2019
13 Sep 2019 ANNOTATION Rectified The TM01 was removed from the public register on 28/11/2019 as it was done without the authority of the company.
13 Sep 2019 ANNOTATION Rectified The TM01 was removed from the public register on 28/11/2019 as it was done without the authority of the company.