- Company Overview for TAG MEDICAL LIMITED (06116357)
- Filing history for TAG MEDICAL LIMITED (06116357)
- People for TAG MEDICAL LIMITED (06116357)
- Charges for TAG MEDICAL LIMITED (06116357)
- More for TAG MEDICAL LIMITED (06116357)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
21 Mar 2024 | AP01 | Appointment of Mr Andrew James Gawman as a director on 5 February 2024 | |
30 Jan 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 June 2024 | |
03 Oct 2023 | TM01 | Termination of appointment of Benjamin William Goodger as a director on 29 September 2023 | |
14 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
14 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
10 Mar 2023 | AP01 | Appointment of Mrs Samantha Tyrer as a director on 6 March 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Gervase Paul Adams as a director on 1 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
21 Feb 2023 | PSC05 | Change of details for Dd Group Holdings Limited as a person with significant control on 19 February 2023 | |
20 Feb 2023 | CH01 | Director's details changed for Mr Benjamin William Goodger on 19 February 2023 | |
16 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
16 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
25 Oct 2022 | MR01 | Registration of charge 061163570005, created on 21 October 2022 | |
14 Oct 2022 | MR04 | Satisfaction of charge 061163570002 in full | |
14 Oct 2022 | MR04 | Satisfaction of charge 061163570003 in full | |
14 Oct 2022 | MR04 | Satisfaction of charge 061163570004 in full | |
17 Jul 2022 | MR01 | Registration of charge 061163570002, created on 6 July 2022 | |
17 Jul 2022 | MR01 | Registration of charge 061163570003, created on 6 July 2022 | |
17 Jul 2022 | MR01 | Registration of charge 061163570004, created on 6 July 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Benjamin William Goodger on 8 June 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Gervase Paul Adams on 8 June 2022 | |
16 Jun 2022 | PSC07 | Cessation of Turnstone Equityco 1 Limited as a person with significant control on 8 June 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Nilesh Kundanlal Pandya as a director on 6 June 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Tom Riall as a director on 6 June 2022 |