Advanced company searchLink opens in new window

TAG GAMES LIMITED

Company number SC300618

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 2024 CS01 Confirmation statement made on 11 April 2024 with updates
06 Nov 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
05 Apr 2023 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 3 April 2023
05 Apr 2023 TM02 Termination of appointment of Robert Andrew Henning as a secretary on 3 April 2023
05 Apr 2023 AP01 Appointment of Sol Roy Rosenthal as a director on 3 April 2023
05 Apr 2023 AP01 Appointment of Michael Min Ho Kim as a director on 3 April 2023
05 Apr 2023 TM01 Termination of appointment of Scott Duncan Downie as a director on 3 April 2023
05 Apr 2023 TM01 Termination of appointment of Paul Johnathan Farley as a director on 3 April 2023
31 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ This authority is in substitution of all subsisting authorities, without prejudice to any allotment of shares or grant of rights already made, offered or agreed to be made under such authorities. 30/03/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 267.52
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 263.77
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 241.27
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 218.77
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 196.26
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
23 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
23 Apr 2021 PSC08 Notification of a person with significant control statement
23 Apr 2021 PSC07 Cessation of Robert Henning as a person with significant control on 22 March 2021
22 Apr 2021 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 22 April 2021
22 Apr 2021 PSC07 Cessation of William Dobbie as a person with significant control on 22 March 2021