Advanced company searchLink opens in new window

SCTAG LIMITED

Company number 10908277

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)
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 39,901
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 36,401
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 29,402
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 24,502
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 18,203
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 9,104
25 Aug 2021 PSC01 Notification of Jeremiah Emmanuel Bem as a person with significant control on 24 August 2021
22 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
26 May 2021 AA Accounts for a dormant company made up to 31 August 2020
23 Nov 2020 PSC05 Change of details for The House of Tag Group Limited as a person with significant control on 20 August 2020
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 5
23 Nov 2020 PSC02 Notification of The House of Tag Group Limited as a person with significant control on 19 August 2020
17 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
20 May 2020 AA Accounts for a dormant company made up to 31 August 2019
23 Aug 2019 PSC01 Notification of Seven Mark Zayn Jacobs as a person with significant control on 12 June 2019
23 Aug 2019 CH01 Director's details changed for Mr Seven Mark Zayn Jacobs on 12 June 2019
22 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 4
22 Aug 2019 AP01 Appointment of Mr Seven Mark Zayn Jacobs as a director on 6 June 2019
21 Aug 2019 CH01 Director's details changed for Mr Nigel Eston Michael Guy on 21 August 2019
21 Aug 2019 PSC04 Change of details for Mr Nigel Eston Michael Guy as a person with significant control on 21 August 2019
21 Aug 2019 CH01 Director's details changed for Mr Christopher Andrew Morris on 21 August 2019
21 Aug 2019 PSC04 Change of details for Mr Christopher Andrew Morris as a person with significant control on 21 August 2019
05 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates