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)
19 Apr 2018 AP01 Appointment of Mr Edward Nutter as a director on 19 April 2018
19 Apr 2018 CH03 Secretary's details changed for Edward Nutter on 19 April 2018
04 Apr 2018 CH01 Director's details changed for Lord John Arthur Stevens on 29 March 2018
04 Apr 2018 CH01 Director's details changed for Dr Angela Mary Cecilia Gallop on 28 March 2018
03 Apr 2018 CH01 Director's details changed for Lord John Arthur Stevens on 28 March 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
14 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
24 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
14 Jan 2016 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 14 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed
21 Feb 2013 CH03 Secretary's details changed for Edward Nutter on 21 February 2013
21 Feb 2013 CH01 Director's details changed for Mr Christopher Adam Gregg on 21 February 2013
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 February 2012
19 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/08/2012
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011