Advanced company searchLink opens in new window

TAG FURNITURE CONSULTANCY LTD

Company number 06127914

Filter by category

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)
12 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
18 Dec 2023 MR01 Registration of charge 061279140003, created on 14 December 2023
27 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
26 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
31 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
29 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
15 Oct 2020 AA Unaudited abridged accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
28 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
01 Feb 2019 MR01 Registration of charge 061279140002, created on 21 January 2019
06 Aug 2018 AA Unaudited abridged accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
24 Jul 2017 AA Unaudited abridged accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
02 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10
18 Sep 2015 AP01 Appointment of Mrs Victoria Louise Pattison as a director on 1 September 2015
27 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2