Advanced company searchLink opens in new window

TAG RESPONSE LIMITED

Company number 02656579

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)
23 Jan 2008 288b Director resigned
23 Jan 2008 288b Secretary resigned;director resigned
11 Oct 2007 AA Full accounts made up to 31 December 2006
01 Oct 2007 363a Return made up to 30/09/07; full list of members
08 Jun 2007 363a Return made up to 30/09/06; full list of members
21 Feb 2007 155(6)a Declaration of assistance for shares acquisition
08 Feb 2007 AA Full accounts made up to 31 December 2005
26 Jan 2007 288b Director resigned
07 Sep 2006 395 Particulars of mortgage/charge
29 Jun 2006 288b Director resigned
20 Jun 2006 288a New director appointed
01 Jun 2006 288a New director appointed
31 May 2006 CERTNM Company name changed vertis prs LIMITED\certificate issued on 31/05/06
04 Jan 2006 287 Registered office changed on 04/01/06 from: bristol bridge house redcliff street bristol BS1 6BJ
04 Jan 2006 288b Director resigned
04 Jan 2006 288b Director resigned
28 Dec 2005 123 Nc inc already adjusted 13/12/05
28 Dec 2005 88(2)R Ad 13/12/05--------- £ si 1@1=1 £ ic 1500000/1500001
28 Dec 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Dec 2005 403a Declaration of satisfaction of mortgage/charge
09 Nov 2005 AA Full accounts made up to 31 December 2004
21 Oct 2005 363s Return made up to 30/09/05; full list of members
10 Aug 2005 288b Director resigned
19 Jan 2005 88(2)R Ad 16/12/04-21/12/04 £ si 1200000@1=1200000 £ ic 300000/1500000
19 Jan 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights