Advanced company searchLink opens in new window

TAG MEDICAL LIMITED

Company number 06116357

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)
11 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
11 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
21 Apr 2020 AP03 Appointment of Miss Johanna Elizabeth Deason as a secretary on 27 March 2020
21 Apr 2020 AD01 Registered office address changed from Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG United Kingdom to 6 Perry Way Witham CM8 3SX on 21 April 2020
16 Mar 2020 TM02 Termination of appointment of Stephen Roseby as a secretary on 31 January 2020
12 Mar 2020 TM02 Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020
12 Mar 2020 AP03 Appointment of Mr Stephen Roseby as a secretary on 31 January 2020
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
06 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
03 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
03 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
03 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
14 Aug 2019 AP01 Appointment of Mr Benjamin William Goodger as a director on 14 August 2019
10 Apr 2019 TM01 Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019
27 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
14 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
16 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
16 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
16 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
09 Oct 2018 AP01 Appointment of Mr Gervase Paul Adams as a director on 9 October 2018
31 May 2018 TM01 Termination of appointment of Robert Mark Stephenson as a director on 20 April 2018
20 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
15 Feb 2018 TM01 Termination of appointment of Andrew Guy Pearson as a director on 5 December 2017
12 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 March 2017
27 Oct 2017 AP01 Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017