Advanced company searchLink opens in new window

TAG INTERNATIONAL DEVELOPMENT LIMITED

Company number 07171834

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)
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