Advanced company searchLink opens in new window

TAG STUDIO LTD

Company number 07496243

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)
27 Jan 2025 PSC04 Change of details for Mr Thomas Alcuin Guillaume Marrows as a person with significant control on 27 January 2025
27 Jan 2025 PSC04 Change of details for Mrs Caroline Jane Marrows as a person with significant control on 27 January 2025
27 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
25 Mar 2024 AA Micro company accounts made up to 31 January 2024
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
27 Oct 2023 AD01 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 27 October 2023
02 Aug 2023 AA Micro company accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 January 2022
25 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
24 Jul 2021 AAMD Amended micro company accounts made up to 31 January 2021
02 Jul 2021 AA Micro company accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
18 May 2020 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Apr 2019 CH01 Director's details changed for Mr Thomas Alcuin Guillaume Marrows on 2 April 2019
09 Apr 2019 CH01 Director's details changed for Mrs Caroline Jane Marrows on 2 April 2019
07 Feb 2019 AD01 Registered office address changed from Plaza 9 Kd Towers Cotterells Hemel Hempstead Herts HP1 1FW England to Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 7 February 2019
06 Feb 2019 AD01 Registered office address changed from 54 Stratford Road Wolverton Milton Keynes Buckinghamshire MK12 5LS to Plaza 9 Kd Towers Cotterells Hemel Hempstead Herts HP1 1FW on 6 February 2019
22 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
05 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates