TAG INTERNATIONAL DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
17/03/2517 March 2025 | Registration of charge 071718340004, created on 2025-03-12 |
17/03/2517 March 2025 | Registration of charge 071718340003, created on 2025-03-12 |
06/01/256 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
22/11/2422 November 2024 | Termination of appointment of Victoria Naomi Carkeet James Wood as a director on 2024-07-19 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
22/03/2422 March 2024 | |
22/03/2422 March 2024 | |
22/03/2422 March 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
22/03/2422 March 2024 | |
18/03/2418 March 2024 | Change of details for Afa International Limited as a person with significant control on 2023-04-12 |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
06/11/236 November 2023 | Memorandum and Articles of Association |
31/10/2331 October 2023 | Certificate of change of name |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Satisfaction of charge 071718340001 in full |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Resolutions |
16/10/2316 October 2023 | Registration of charge 071718340002, created on 2023-10-13 |
06/10/236 October 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
25/09/2325 September 2023 | |
25/09/2325 September 2023 | |
25/09/2325 September 2023 | |
27/04/2327 April 2023 | Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
10/03/2310 March 2023 | Change of details for Afa Bidco Limited as a person with significant control on 2021-01-05 |
28/03/2228 March 2022 | Notification of Afa Bidco Limited as a person with significant control on 2020-09-01 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-23 with updates |
28/03/2228 March 2022 | Cessation of Forensic Axis Limited as a person with significant control on 2020-09-01 |
04/03/224 March 2022 | Appointment of Mrs Victoria Naomi Carkeet James Wood as a director on 2022-02-25 |
25/02/2225 February 2022 | Termination of appointment of Christopher Adam Gregg as a director on 2022-02-25 |
25/02/2225 February 2022 | Termination of appointment of Angela Mary Cecilia Gallop as a director on 2022-02-25 |
25/02/2225 February 2022 | Termination of appointment of Jonathan Knowles as a director on 2022-02-25 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
14/06/1914 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
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 |
28/06/1828 June 2018 | PSC'S CHANGE OF PARTICULARS / FORENSIC AXIS LIMITED / 28/06/2018 |
26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA MARY CECILIA GALLOP / 19/04/2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
19/04/1819 April 2018 | DIRECTOR APPOINTED MR JOHN ROBERT KELLY |
19/04/1819 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT KELLY / 19/04/2018 |
19/04/1819 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD NUTTER / 19/04/2018 |
19/04/1819 April 2018 | DIRECTOR APPOINTED MR EDWARD NUTTER |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN ARTHUR STEVENS / 29/03/2018 |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA MARY CECILIA GALLOP / 28/03/2018 |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN ARTHUR STEVENS / 28/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
21/02/1321 February 2013 | CHANGE PERSON AS DIRECTOR |
21/02/1321 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD NUTTER / 21/02/2013 |
21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAM GREGG / 21/02/2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | SECOND FILING WITH MUD 27/02/12 FOR FORM AR01 |
19/03/1219 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
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 |
03/10/113 October 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
03/03/113 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
21/09/1021 September 2010 | DIRECTOR APPOINTED LORD JOHN STEVENS |
13/09/1013 September 2010 | SECRETARY APPOINTED EDWARD NUTTER |
17/08/1017 August 2010 | APPOINTMENT TERMINATED, SECRETARY ANGELA GALLOP |
27/02/1027 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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