- Company Overview for TAG RESPONSE LIMITED (02656579)
- Filing history for TAG RESPONSE LIMITED (02656579)
- People for TAG RESPONSE LIMITED (02656579)
- Charges for TAG RESPONSE LIMITED (02656579)
- More for TAG RESPONSE LIMITED (02656579)
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) |
---|---|---|---|
08 Feb 2012 | AD01 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
22 Jun 2010 | AA | Full accounts made up to 31 December 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 | |
23 Nov 2009 | CH01 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
27 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Mar 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 | |
20 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
17 Oct 2008 | 288c | Director's change of particulars / stephen parish / 01/01/2008 | |
17 Oct 2008 | 288c | Director and secretary's change of particulars / richard jameson / 01/01/2008 | |
04 Jun 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/01/2008 | |
14 May 2008 | CERTNM | Company name changed tag prs LIMITED\certificate issued on 15/05/08 | |
17 Apr 2008 | AAMD | Amended full accounts made up to 31 December 2006 | |
07 Feb 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
07 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2008 | 395 | Particulars of mortgage/charge | |
23 Jan 2008 | 288a | New secretary appointed |