Advanced company searchLink opens in new window

TAG WORLDWIDE HOLDINGS LIMITED

Company number 05885323

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)
13 Nov 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
13 Nov 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
12 Oct 2015 TM01 Termination of appointment of Peter David Zillig as a director on 7 October 2015
07 Sep 2015 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015
07 Sep 2015 AD01 Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015
03 Sep 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 AP01 Appointment of Mr Richard Stanley Coward as a director on 4 August 2015
29 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
05 Sep 2014 AA Full accounts made up to 31 December 2013
11 Aug 2014 TM01 Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014
31 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
31 Jul 2014 CH01 Director's details changed for Peter David Zillig on 24 July 2014
27 Jan 2014 AP04 Appointment of Exel Secretarial Services Limited as a secretary
27 Jan 2014 TM02 Termination of appointment of William Duncan as a secretary
26 Nov 2013 AA Full accounts made up to 31 December 2012
15 Oct 2013 TM01 Termination of appointment of Murray Stroud as a director
30 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
03 Jul 2013 AP01 Appointment of Peter David Zillig as a director
03 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
01 Feb 2013 TM01 Termination of appointment of Stephen Parish as a director
01 Feb 2013 AP03 Appointment of William Grant Duncan as a secretary
01 Feb 2013 TM02 Termination of appointment of Richard Jameson as a secretary
01 Feb 2013 TM01 Termination of appointment of Richard Jameson as a director
11 Dec 2012 AP01 Appointment of Stuart Dudley Trood as a director