- Company Overview for TAGETIK UK LIMITED (06775429)
- Filing history for TAGETIK UK LIMITED (06775429)
- People for TAGETIK UK LIMITED (06775429)
- More for TAGETIK UK LIMITED (06775429)
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) |
---|---|---|---|
22 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
19 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
08 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
08 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2018 | |
08 Jan 2018 | CC04 | Statement of company's objects | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Nicholas Nesbitt on 1 March 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Luigi Albini on 1 March 2017 | |
01 Mar 2017 | CH03 | Secretary's details changed for Mr Nicholas Nesbitt on 1 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 8 the Square Stockley Park Uxbridge Middlesex UB11 1FW England to Floor 3 24 Cornhill London EC3V 3nd on 1 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
28 Sep 2016 | SH19 |
Statement of capital on 28 September 2016
|
|
26 Jun 2016 | SH20 | Statement by Directors | |
26 Jun 2016 | CAP-SS | Solvency Statement dated 09/06/16 | |
26 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
20 Apr 2016 | TM01 | Termination of appointment of Alice Allegrini as a director on 8 February 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 8 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 17 March 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
01 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
26 Nov 2014 | AP01 | Appointment of Mr Luigi Albini as a director on 26 November 2014 |