TAG INTERNATIONAL DEVELOPMENT LIMITED
Company number 07171834
- Company Overview for TAG INTERNATIONAL DEVELOPMENT LIMITED (07171834)
- Filing history for TAG INTERNATIONAL DEVELOPMENT LIMITED (07171834)
- People for TAG INTERNATIONAL DEVELOPMENT LIMITED (07171834)
- Charges for TAG INTERNATIONAL DEVELOPMENT LIMITED (07171834)
- More for TAG INTERNATIONAL DEVELOPMENT LIMITED (07171834)
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) |
---|---|---|---|
28 Mar 2022 | PSC07 | Cessation of Forensic Axis Limited as a person with significant control on 1 September 2020 | |
28 Mar 2022 | PSC02 | Notification of Afa Bidco Limited as a person with significant control on 1 September 2020 | |
11 Mar 2022 | AP01 | Appointment of Mr Lachlan Monro as a director on 25 February 2022 | |
04 Mar 2022 | AP01 | Appointment of Mrs Victoria Naomi Carkeet James Wood as a director on 25 February 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Jonathan Knowles as a director on 25 February 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Christopher Adam Gregg as a director on 25 February 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Angela Mary Cecilia Gallop as a director on 25 February 2022 | |
02 Jun 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
02 Jun 2021 | MR01 | Registration of charge 071718340001, created on 29 May 2021 | |
01 Jun 2021 | PSC05 | Change of details for Forensic Axis Limited as a person with significant control on 12 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 63-65 Petty France Ground Floor London SW1H 9EU on 12 March 2021 | |
25 Feb 2021 | AP01 | Appointment of Mr Jonathan Darcy Blything Blows as a director on 24 February 2021 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | AP01 | Appointment of Professor Jonathan Knowles as a director on 10 June 2012 | |
09 Jun 2020 | AD01 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 9 June 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Jun 2018 | PSC05 | Change of details for Forensic Axis Limited as a person with significant control on 28 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 28 June 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Dr Angela Mary Cecilia Gallop on 19 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
19 Apr 2018 | CH01 | Director's details changed for Mr John Robert Kelly on 19 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr John Robert Kelly as a director on 19 April 2018 |