- Company Overview for TAG MEDICAL LIMITED (06116357)
- Filing history for TAG MEDICAL LIMITED (06116357)
- People for TAG MEDICAL LIMITED (06116357)
- Charges for TAG MEDICAL LIMITED (06116357)
- More for TAG MEDICAL LIMITED (06116357)
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 |