About

Registered Number: 03920190
Date of Incorporation: 04/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Kemp House, 152 - 160 City Road, London, EC1V 2NX,

 

Tagg Ltd was registered on 04 February 2000 and has its registered office in London, it's status in the Companies House registry is set to "Active". The companies director is listed as Tagg, James Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAGG, James Peter 27 February 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 January 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 12 December 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
AP01 - Appointment of director 27 February 2019
PSC01 - N/A 27 February 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 17 June 2009
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 22 July 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 13 February 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 20 February 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
363s - Annual Return 15 February 2001
225 - Change of Accounting Reference Date 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.