TAGOE DESIGN LTD

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 29 BELVOIR ROAD GROUND FLOOR FLAT LONDON SE22 0QY ENGLAND

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH RONALD NII TACKIE TAGOE / 26/09/2018

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

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

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RONALD NII TACKIE TAGOE / 22/06/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 21B BELVOIR ROAD LONDON SE22 0QY ENGLAND

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RONALD NII TACKIE TAGOE / 22/06/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 16 THE MALL SURBITON SURREY KT6 4EQ

View Document

07/04/157 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF ENGLAND

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

18/07/1418 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 479 LORDSHIP LANE LONDON SE22 8JY

View Document

18/07/1418 July 2014 SAIL ADDRESS CREATED

View Document

18/07/1418 July 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

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

View Accounts

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RONALD NII TACKIE TAGOE / 28/03/2013

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY SAIL BUSINESS SOLUTIONS SECRETARIES LTD

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RONALD NII TACKIE TAGOE / 28/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RONALD NII TACKIE TAGOE / 28/03/2013

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 16 THE MALL SURBITON SURREY KT6 4EQ UNITED KINGDOM

View Document

06/03/136 March 2013 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