TAG LEVEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewCessation of Volodymyr Taravskyy as a person with significant control on 2025-09-20

View Document

24/09/2524 September 2025 NewRegistered office address changed from 20 Hertford Road Ilford IG2 7HQ England to 29 Malvern Avenue London E4 9NP on 2025-09-24

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with updates

View Document

24/09/2524 September 2025 NewNotification of Volodymyr Trush as a person with significant control on 2025-09-10

View Document

24/09/2524 September 2025 NewTermination of appointment of Volodymyr Taravskyy as a director on 2025-09-20

View Document

16/09/2516 September 2025 NewAppointment of Mr Volodymyr Trush as a director on 2025-09-10

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

06/06/256 June 2025 Registered office address changed from 120 Wards Wharf Approach London E16 2ER England to 20 Hertford Road Ilford IG2 7HQ on 2025-06-06

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/10/2422 October 2024 Termination of appointment of Andrew Gudz as a director on 2024-07-05

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/02/2428 February 2024 Appointment of Mr Andrew Gudz as a director on 2024-02-27

View Document

29/09/2329 September 2023 Registered office address changed from 29 Cuthbert Court 33 Falcon Way South Ockendon RM15 5FW to 120 Wards Wharf Approach London E16 2ER on 2023-09-29

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Registered office address changed from 51B North Woolwich Road London E16 2AA England to 29 Cuthbert Court 33 Falcon Way South Ockendon RM15 5FW on 2023-07-21

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Termination of appointment of Andrii Gudzenko as a director on 2021-09-01

View Document

07/10/217 October 2021 Cessation of Andrii Gudzenko as a person with significant control on 2021-09-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-10 with updates

View Document

07/10/217 October 2021 Registered office address changed from Unit 3 Thames Road London E16 2EZ England to 51B North Woolwich Road London E16 2AA on 2021-10-07

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRII GUDZENKO / 31/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDRII GUDZENKO / 25/07/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ANDRII GUDZENKO

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR VOLODYMYR TARAVSKYY

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEIVIDAS ASANOVAS

View Document

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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