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)
07 Feb 2012 AD01 Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA on 7 February 2012
05 Oct 2011 AA Full accounts made up to 31 December 2010
10 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
22 Jun 2010 AA Full accounts made up to 31 December 2009
10 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Murray Jeffrey Stroud on 1 November 2009
24 Nov 2009 CH01 Director's details changed for Richard Morpeth Jameson on 1 October 2009
23 Nov 2009 CH03 Secretary's details changed for Richard Morpeth Jameson on 1 October 2009
23 Nov 2009 CH01 Director's details changed for Stephen Parish on 1 October 2009
27 Aug 2009 AA Full accounts made up to 31 December 2008
08 Jun 2009 363a Return made up to 09/05/09; full list of members
19 Feb 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
28 Jan 2009 AA Full accounts made up to 31 January 2008
04 Jun 2008 225 Accounting reference date extended from 31/12/2007 to 31/01/2008
02 Jun 2008 363a Return made up to 09/05/08; full list of members
28 May 2008 288b Appointment terminated director colin bond
17 Apr 2008 AAMD Amended full accounts made up to 31 December 2006
13 Feb 2008 155(6)a Declaration of assistance for shares acquisition
07 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities agreement 23/01/08
07 Feb 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
02 Feb 2008 395 Particulars of mortgage/charge
11 Oct 2007 AA Full accounts made up to 31 December 2006