Advanced company searchLink opens in new window

TAGETIK UK LIMITED

Company number 06775429

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)
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
  • RES13 ‐ Provisions of the company's old memorandum of association treated from 01/10/2009 as being part of the company's articles, be deleted in their entirety. 10/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 941
26 Jun 2016 SH20 Statement by Directors
26 Jun 2016 CAP-SS Solvency Statement dated 09/06/16
26 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premuim account 09/06/2016
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
  • GBP 941
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
  • GBP 941
26 Nov 2014 AP01 Appointment of Mr Luigi Albini as a director on 26 November 2014