- Company Overview for TAG TOPCO LIMITED (07535335)
- Filing history for TAG TOPCO LIMITED (07535335)
- People for TAG TOPCO LIMITED (07535335)
- More for TAG TOPCO LIMITED (07535335)
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
|
|
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
|
|
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 |