Advanced company searchLink opens in new window

T.A.G. LIMITED

Company number 04391876

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)
15 Sep 2014 AA Full accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 300
18 Mar 2014 TM01 Termination of appointment of Bradley Gates as a director
12 Dec 2013 AA Full accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
02 Apr 2013 AP01 Appointment of Mr Richard William Marsden as a director
02 Apr 2013 AD01 Registered office address changed from 6 Canon Harnett Court Wolverton Mill Milton Keynes MK12 5NF United Kingdom on 2 April 2013
09 Jan 2013 AA Full accounts made up to 31 March 2012
18 May 2012 AP01 Appointment of Mr Bradley Gates as a director
18 May 2012 TM01 Termination of appointment of Stuart Morris as a director
22 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
21 Mar 2012 TM01 Termination of appointment of Mikael Hagg as a director
20 Dec 2011 AA Full accounts made up to 31 March 2011
19 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
16 Feb 2011 AP01 Appointment of Mr Mikael Hagg as a director
04 Jan 2011 AA Total exemption small company accounts made up to 30 March 2010
07 Jul 2010 AD01 Registered office address changed from Unit 312, Waterside Mills Chew Valley Road Greenfield Oldham Greater Manchester OL3 7NH United Kingdom on 7 July 2010
07 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
07 May 2010 AD01 Registered office address changed from 6 Canon Harnett Court Wolverton Mill Milton Keynes Buckinghamshire MK12 5NF on 7 May 2010
06 May 2010 CH01 Director's details changed for Mr Ed Perry on 2 October 2009
06 May 2010 CH01 Director's details changed for Tracey Lynne Pilkington on 27 November 2009
06 May 2010 CH01 Director's details changed for Shaun William Robertson on 14 December 2009
06 May 2010 CH01 Director's details changed for Andrew Ferguson on 11 March 2010