- Company Overview for TAG STUDIO LTD (07496243)
- Filing history for TAG STUDIO LTD (07496243)
- People for TAG STUDIO LTD (07496243)
- More for TAG STUDIO LTD (07496243)
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 |