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)
02 Jan 2018 AA Full accounts made up to 31 December 2016
06 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2017 CH01 Director's details changed for Mr Stephen James Faulkner on 23 June 2017
05 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
22 May 2017 AP01 Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017
08 May 2017 TM01 Termination of appointment of Andrea Lattimore as a director on 8 May 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 9,600
22 Feb 2016 CH01 Director's details changed for Stuart Dudley Trood on 19 November 2012
13 Nov 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
13 Nov 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
14 Oct 2015 TM01 Termination of appointment of Peter David Zillig as a director on 7 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AD01 Registered office address changed from , Aldgate Tower 2 Leman Street, London, E1 8FA, United Kingdom to 55 Wells Street London W1A 3AE on 7 September 2015
07 Sep 2015 AD01 Registered office address changed from , 2 Aldgate Tower, 2 Leman Street, London, E1 8FA, England to 55 Wells Street London W1A 3AE on 7 September 2015
04 Sep 2015 AD01 Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA to 55 Wells Street London W1A 3AE on 4 September 2015
10 Aug 2015 AP01 Appointment of Mr Richard Stanley Coward as a director on 4 August 2015
28 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 9,600
14 Oct 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 AP01 Appointment of Andrea Lattimore as a director on 6 August 2014
12 Aug 2014 AP01 Appointment of Mr Stephen James Faulkner as a director on 13 May 2014
12 Aug 2014 TM01 Termination of appointment of Michael Hearn as a director on 13 May 2014
12 Aug 2014 TM01 Termination of appointment of Mark Harrison as a director on 13 May 2014
31 Jul 2014 TM01 Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014
28 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 9,600