TAGGER APP LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
23/04/2523 April 2025 | Director's details changed for Mr. Luca Cartechini on 2024-10-01 |
31/03/2531 March 2025 | Application to strike the company off the register |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
18/09/2418 September 2024 | Registered office address changed from PO Box 4385 13607798 - Companies House Default Address Cardiff CF14 8LH to One Kingdom Street Paddington Central London W2 6BD on 2024-09-18 |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
11/03/2411 March 2024 | Registered office address changed to PO Box 4385, 13607798 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
04/09/234 September 2023 | Change of details for Shop Circle Holdings Ltd as a person with significant control on 2023-09-01 |
01/09/231 September 2023 | Director's details changed for Mr. Luca Cartechini on 2022-01-18 |
01/09/231 September 2023 | Change of details for Shop Circle Holdings Ltd as a person with significant control on 2023-09-01 |
01/09/231 September 2023 | Registered office address changed from 29 Farm Street London W1J 5RL United Kingdom to One Kingdom Street Paddington Central London W2 6BD on 2023-09-01 |
12/05/2312 May 2023 | Satisfaction of charge 136077980001 in full |
12/01/2312 January 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-09-06 with updates |
20/10/2220 October 2022 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN |
20/10/2220 October 2022 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN |
19/10/2219 October 2022 | Appointment of Ohs Secretaries Limited as a secretary on 2022-10-19 |
19/10/2219 October 2022 | Change of details for Shop Circle Holdings Ltd as a person with significant control on 2021-12-22 |
19/10/2219 October 2022 | Change of details for Shop Circle Holdings Ltd as a person with significant control on 2022-09-08 |
10/10/2210 October 2022 | Registered office address changed from Northcliffe House Young Street London W8 5EH United Kingdom to 29 Farm Street London W1J 5RL on 2022-10-10 |
29/12/2129 December 2021 | Registered office address changed from 9 Pound Lane Godalming Surrey GU7 1BX England to Northcliffe House Young Street London W8 5EH on 2021-12-29 |
24/12/2124 December 2021 | Notification of Shop Circle Holdings Ltd as a person with significant control on 2021-12-22 |
23/12/2123 December 2021 | Termination of appointment of Samuel Robert Henning as a director on 2021-12-22 |
23/12/2123 December 2021 | Appointment of Mr Gian Maria Gramondi as a director on 2021-12-22 |
23/12/2123 December 2021 | Termination of appointment of Steven David Jones as a director on 2021-12-22 |
23/12/2123 December 2021 | Withdrawal of a person with significant control statement on 2021-12-23 |
23/12/2123 December 2021 | Termination of appointment of Alexander Richard Dover as a director on 2021-12-22 |
23/12/2123 December 2021 | Appointment of Mr Luca Cartechini as a director on 2021-12-22 |
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