TAG INTERNATIONAL DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

17/03/2517 March 2025 Registration of charge 071718340004, created on 2025-03-12

View Document

17/03/2517 March 2025 Registration of charge 071718340003, created on 2025-03-12

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

22/11/2422 November 2024 Termination of appointment of Victoria Naomi Carkeet James Wood as a director on 2024-07-19

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/03/2422 March 2024

View Document

18/03/2418 March 2024 Change of details for Afa International Limited as a person with significant control on 2023-04-12

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Certificate of change of name

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Satisfaction of charge 071718340001 in full

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

16/10/2316 October 2023 Registration of charge 071718340002, created on 2023-10-13

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

27/04/2327 April 2023 Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

10/03/2310 March 2023 Change of details for Afa Bidco Limited as a person with significant control on 2021-01-05

View Document

28/03/2228 March 2022 Notification of Afa Bidco Limited as a person with significant control on 2020-09-01

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

28/03/2228 March 2022 Cessation of Forensic Axis Limited as a person with significant control on 2020-09-01

View Document

04/03/224 March 2022 Appointment of Mrs Victoria Naomi Carkeet James Wood as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Christopher Adam Gregg as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Angela Mary Cecilia Gallop as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Jonathan Knowles as a director on 2022-02-25

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN UNITED KINGDOM

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / FORENSIC AXIS LIMITED / 28/06/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA MARY CECILIA GALLOP / 19/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JOHN ROBERT KELLY

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT KELLY / 19/04/2018

View Document

19/04/1819 April 2018 SECRETARY'S CHANGE OF PARTICULARS / EDWARD NUTTER / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR EDWARD NUTTER

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN ARTHUR STEVENS / 29/03/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA MARY CECILIA GALLOP / 28/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN ARTHUR STEVENS / 28/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 CHANGE PERSON AS DIRECTOR

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / EDWARD NUTTER / 21/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAM GREGG / 21/02/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 SECOND FILING WITH MUD 27/02/12 FOR FORM AR01

View Document

19/03/1219 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM, PAJE HOUSE 164 WEST WYCOMBE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3AE, ENGLAND

View Document

03/10/113 October 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

03/03/113 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED LORD JOHN STEVENS

View Document

13/09/1013 September 2010 SECRETARY APPOINTED EDWARD NUTTER

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA GALLOP

View Document

27/02/1027 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information