- Company Overview for TAG WORLDWIDE GROUP LIMITED (01031786)
- Filing history for TAG WORLDWIDE GROUP LIMITED (01031786)
- People for TAG WORLDWIDE GROUP LIMITED (01031786)
- Charges for TAG WORLDWIDE GROUP LIMITED (01031786)
- More for TAG WORLDWIDE GROUP LIMITED (01031786)
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 Dec 2019 | TM01 | Termination of appointment of Benedict James Smith as a director on 16 September 2019 | |
25 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
25 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
17 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
17 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
14 Oct 2019 | PSC02 | Notification of Williams Lea Group Limited as a person with significant control on 6 April 2016 | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | CH01 | Director's details changed for Mr Mark David Smith on 24 September 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from Shairaz Monkey Island Lane, Bray, Maidenhead, SL6 2EA, England to 55 Wells Street London W1A 3AE on 27 September 2019 | |
27 Sep 2019 | AP01 | Appointment of Mr Mark David Smith as a director on 24 September 2019 | |
13 Sep 2019 | ANNOTATION |
Rectified The TM01 was removed from the public register on 26/11/2019 as it was done without the authority of the company.
|
|
13 Sep 2019 | ANNOTATION |
Rectified The TM01 was removed from the public register on 26/11/2019 as it was done without the authority of the company.
|
|
13 Sep 2019 | PSC07 | Cessation of Williams Lea Group Limited as a person with significant control on 6 April 2016 | |
13 Sep 2019 | PSC07 | Cessation of Jonathan Andrew Simpson-Dent as a person with significant control on 1 April 2018 | |
13 Sep 2019 | ANNOTATION |
Rectified the form AD01 was removed from the public register on 26/11/2019 as it was done without the authority of the company
|
|
06 Aug 2019 | TM01 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 6 August 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Benedict James Smith as a director on 4 July 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Frank Aghovia as a director on 2 July 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
22 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Jul 2018 | PSC05 | Change of details for Williams Lea Group Limited as a person with significant control on 6 April 2016 | |
16 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
16 May 2018 | PSC02 | Notification of Williams Lea Group Limited as a person with significant control on 6 April 2016 | |
16 Apr 2018 | PSC07 | Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 |