- Company Overview for ALL-TAG EUROPE LTD. (04898310)
- Filing history for ALL-TAG EUROPE LTD. (04898310)
- People for ALL-TAG EUROPE LTD. (04898310)
- Charges for ALL-TAG EUROPE LTD. (04898310)
- More for ALL-TAG EUROPE LTD. (04898310)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
29 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
16 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Timothy John Moore as a director on 2 November 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
12 Jun 2019 | AD01 | Registered office address changed from Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Unit 3 Bamford Business Park Hibbert Street Stockport Cheshire SK4 1PL on 12 June 2019 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Oct 2017 | MR01 | Registration of charge 048983100002, created on 11 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
11 Dec 2016 | TM02 | Termination of appointment of Ian Eeles as a secretary on 1 December 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 93 Western Road Tring Herts HP23 4BN to Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 21 November 2016 | |
24 Oct 2016 | MR01 | Registration of charge 048983100001, created on 17 October 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|