Advanced company searchLink opens in new window

TAG WORLDWIDE GROUP LIMITED

Company number 01031786

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)
10 Aug 2015 AP01 Appointment of Mr Richard Stanley Coward as a director on 4 August 2015
28 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 65,318
03 Oct 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 AP01 Appointment of Andrea Lattimore as a director on 6 August 2014
11 Aug 2014 TM01 Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014
28 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 65,318
28 May 2014 CH01 Director's details changed for Peter David Zillig on 11 May 2014
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2014 AA Full accounts made up to 31 December 2012
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 TM02 Termination of appointment of William Duncan as a secretary
27 Jan 2014 AP04 Appointment of Exel Secretarial Services Limited as a secretary
15 Oct 2013 TM01 Termination of appointment of Murray Stroud as a director
02 Jul 2013 AP01 Appointment of Peter David Zillig as a director
01 Jul 2013 AP01 Appointment of Stephen Christopher Charles Nunn as a director
01 Jul 2013 TM01 Termination of appointment of Conor Davey as a director
17 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
01 Feb 2013 TM01 Termination of appointment of Richard Jameson as a director
01 Feb 2013 TM01 Termination of appointment of Stephen Parish as a director
01 Feb 2013 TM02 Termination of appointment of Richard Jameson as a secretary
01 Feb 2013 AP03 Appointment of William Grant Duncan as a secretary
11 Dec 2012 AP01 Appointment of Conor James Davey as a director
11 Dec 2012 AP01 Appointment of Stuart Dudley Trood as a director
11 Dec 2012 MISC Section 519
06 Nov 2012 AA Full accounts made up to 31 December 2011