Advanced company searchLink opens in new window

ALVAREZ & MARSAL TAG-EUROPE HOLDINGS LIMITED

Company number 06600562

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)
24 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
12 Jul 2024 PSC05 Change of details for Alvarez & Marsal Europe Holdings Limited as a person with significant control on 12 July 2024
12 Jul 2024 AD01 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 12 July 2024
23 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
12 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
15 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 22 May 2022 with updates
03 May 2022 PSC05 Change of details for Alvarez & Marsal Europe Holdings Limited as a person with significant control on 3 May 2022
03 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 3 May 2022
05 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 TM01 Termination of appointment of Antonio Clemente Alvarez Ii as a director on 31 December 2020
09 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
06 Oct 2020 CH01 Director's details changed for Paul Aversano on 6 October 2020
04 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
09 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 22 May 2019 with updates
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 113,265
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 112,672
31 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 CH01 Director's details changed for Stephen Robert Gate on 29 April 2019