Advanced company searchLink opens in new window

TAGPOINTS LIMITED

Company number 08500283

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)
06 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
06 Jul 2015 TM01 Termination of appointment of John Gardiner as a director on 31 January 2015
23 Dec 2014 AD01 Registered office address changed from 18 Bond Street Brighton Sussex BN1 1RD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 December 2014
22 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
22 Dec 2014 AA01 Previous accounting period shortened from 22 September 2014 to 30 June 2014
04 Sep 2014 TM01 Termination of appointment of David Keith Mitchell as a director on 23 July 2014
14 Aug 2014 AP01 Appointment of Mr Robert Uma Mullen as a director on 23 July 2014
14 Aug 2014 AP01 Appointment of John Gardiner as a director on 23 July 2014
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 120
14 Aug 2014 TM01 Termination of appointment of Jessica Anne Stephens as a director on 23 July 2014
07 May 2014 SH01 Statement of capital following an allotment of shares on 10 July 2013
  • GBP 112
07 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 112
10 Apr 2014 AA01 Current accounting period extended from 30 April 2014 to 22 September 2014
10 Jul 2013 TM01 Termination of appointment of Colin Mitchell as a director
10 Jul 2013 AP01 Appointment of Mr David Keith Mitchell as a director
10 Jul 2013 AP01 Appointment of Miss Jessica Anne Stephens as a director
23 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted