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)
13 Sep 2019 PSC07 Cessation of Tag Worldwide Group Limited as a person with significant control on 6 April 2016
13 Sep 2019 ANNOTATION Rectified The AD01 was removed from the public register on 06/12/2019 as it was done without the authority of the company
18 Jul 2019 TM01 Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 18 July 2019
11 Jun 2019 AP01 Appointment of Mr Benedict James Smith as a director on 10 June 2019
22 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
04 Mar 2019 AP01 Appointment of Mr Roger Stuart Howl as a director on 25 February 2019
04 Mar 2019 TM01 Termination of appointment of Stephen James Faulkner as a director on 22 February 2019
04 Mar 2019 PSC07 Cessation of Stephen James Faulkner as a person with significant control on 31 December 2018
23 Dec 2018 AA Full accounts made up to 31 December 2017
19 Jul 2018 PSC05 Change of details for Tag Worldwide Group Limited as a person with significant control on 6 April 2016
16 May 2018 PSC05 Change of details for Tag Worldwide Group Limited as a person with significant control on 16 May 2018
16 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
14 May 2018 PSC02 Notification of Tag Worldwide Group Limited as a person with significant control on 6 April 2016
16 Apr 2018 TM01 Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018
16 Apr 2018 PSC07 Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018
09 Apr 2018 AP01 Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018
09 Apr 2018 AD01 Registered office address changed from , Aldgate Tower 2 Leman Street, London, E1 8FA, England to 55 Wells Street London W1A 3AE on 9 April 2018
09 Apr 2018 PSC07 Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017
23 Mar 2018 PSC07 Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018
23 Mar 2018 TM01 Termination of appointment of Richard Stanley Coward as a director on 15 March 2018
08 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Mar 2018 MR01 Registration of charge 022991090005, created on 2 March 2018
26 Jan 2018 AP01 Appointment of Mr David Nicholas Kassler as a director on 1 December 2017
18 Jan 2018 TM01 Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017
18 Jan 2018 TM02 Termination of appointment of Jane Li as a secretary on 30 November 2017