Advanced company searchLink opens in new window

TAG TOPCO LIMITED

Company number 07535335

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)
03 Sep 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 AP01 Appointment of Mr Richard Stanley Coward as a director on 4 August 2015
03 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 673,398.934
05 Sep 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AP01 Appointment of Andrea Lattimore as a director on 6 August 2014
11 Aug 2014 TM01 Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014
12 May 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 673,398.934
12 May 2014 CH01 Director's details changed for Peter David Zillig on 18 February 2014
27 Jan 2014 TM02 Termination of appointment of William Duncan as a secretary
27 Jan 2014 AP04 Appointment of Exel Secretarial Services Limited as a secretary
07 Jan 2014 AD01 Registered office address changed from , 1-5 Poland Street, London, W1F 8PR on 7 January 2014
07 Oct 2013 TM01 Termination of appointment of Conor Davey as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AP01 Appointment of Peter David Zillig as a director
01 Jul 2013 TM01 Termination of appointment of Paul Graham as a director
01 Jul 2013 AP01 Appointment of Stephen Christopher Charles Nunn as a director
17 Jun 2013 MISC Section 519
13 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
11 Feb 2013 AP01 Appointment of Conor James Davey as a director
08 Feb 2013 TM01 Termination of appointment of Richard Jameson as a director
08 Feb 2013 TM01 Termination of appointment of Stephen Parish as a director
12 Oct 2012 AA Full accounts made up to 31 December 2011
25 Sep 2012 AD01 Registered office address changed from , 10 Eastbourne Terrace, London, W2 6LG, United Kingdom on 25 September 2012
19 Sep 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 December 2011
23 May 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders