TAG CONSULTING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewCurrent accounting period extended from 2025-03-28 to 2025-09-28

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/07/245 July 2024 Appointment of Mr Mark Spraggins as a secretary on 2024-07-04

View Document

05/07/245 July 2024 Termination of appointment of Juno Mckee as a secretary on 2024-07-04

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

03/04/243 April 2024 Accounts for a small company made up to 2023-03-31

View Document

26/01/2426 January 2024 Termination of appointment of Wendy Orme as a director on 2023-12-20

View Document

26/01/2426 January 2024 Termination of appointment of Christopher Winney as a director on 2023-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/11/2129 November 2021 Termination of appointment of Tina Lorraine Barsby as a director on 2021-11-15

View Document

05/10/215 October 2021 Appointment of Mr Stuart Montague Knight as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Dr Wendy Orme as a director on 2021-10-01

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM . HUNTINGDON ROAD CAMBRIDGE CB3 0LE

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

14/03/1914 March 2019 SECRETARY APPOINTED MR STEPHEN CLARK MASSON

View Document

14/03/1914 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN ARNOLD

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

26/04/1726 April 2017 PREVEXT FROM 30/03/2017 TO 31/03/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 AUDITOR'S RESIGNATION

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051109930002

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN PARISH / 23/04/2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELLS

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINNEY / 23/04/2010

View Document

04/06/104 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM MORLEY BUSINESS CENTRE THE ARABLE GROUP, DEOPHAM ROAD MORLEY WYMONDHAM NORFOLK NR18 9DF

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ORSON

View Document

24/03/1024 March 2010 CURREXT FROM 30/09/2009 TO 30/03/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN MACEWAN

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAELA CANHAM

View Document

05/03/105 March 2010 SECRETARY APPOINTED MRS SUSAN NICOLA ARNOLD

View Document

09/02/109 February 2010 DIRECTOR APPOINTED TINA LORRAINE BARSBY

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID COPPACK

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY COLIN MACEWAN

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM THE ARABLE GROUP, DEOPHAM ROAD MORLEY WYMONDHAM NORFOLK NR18 9DB

View Document

18/05/0918 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 SECRETARY APPOINTED MICHAELA ELIZABETH CANHAM

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 COMPANY NAME CHANGED TAG CONSULTING 2004 LIMITED CERTIFICATE ISSUED ON 14/03/07

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/09/04

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company