- Company Overview for TAG CATERING EQUIPMENT UK LIMITED (03466417)
- Filing history for TAG CATERING EQUIPMENT UK LIMITED (03466417)
- People for TAG CATERING EQUIPMENT UK LIMITED (03466417)
- Charges for TAG CATERING EQUIPMENT UK LIMITED (03466417)
- More for TAG CATERING EQUIPMENT UK LIMITED (03466417)
| 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) |
|---|---|---|---|
| 15 Jul 2025 | AP01 | Appointment of Mr Tyron Jake Oliver Stephens-Smith as a director on 2 July 2025 | |
| 24 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
| 19 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
| 01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
| 23 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
| 19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
| 29 Sep 2023 | PSC01 | Notification of Martin Paul Stephens-Smith as a person with significant control on 29 September 2023 | |
| 15 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
| 21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
| 19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
| 18 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
| 25 May 2021 | MR01 | Registration of charge 034664170001, created on 21 May 2021 | |
| 29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
| 15 Jan 2021 | CH01 | Director's details changed for Mr Martin Paul Stephens Smith on 1 January 2021 | |
| 15 Jan 2021 | CH03 | Secretary's details changed for Michaela Lois Stephens Smith on 1 January 2020 | |
| 16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
| 21 Jan 2020 | CH03 | Secretary's details changed for Michaela Lois Stephens Smith on 21 January 2020 | |
| 21 Jan 2020 | CH01 | Director's details changed for Mr Martin Paul Stephens Smith on 21 January 2020 | |
| 19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
| 22 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
| 20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
| 26 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
| 10 Jan 2018 | AD01 | Registered office address changed from 2 the Maltings Stanstead Abbotts Hertfordshire SG12 8HG to Unit 2 Modular Business Park Norton Road Stevenage Hertfordshire SG1 2FZ on 10 January 2018 | |
| 05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |