TAGDIRECT LIMITED

Suite 210, 120 Bunns Lane, London, NW7 2AS, England
StatusACTIVE
Company No.04329773
CategoryPrivate Limited Company
Incorporated27 Nov 2001
Age22 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

TAGDIRECT LIMITED is an active private limited company with number 04329773. It was incorporated 22 years, 7 months, 10 days ago, on 27 November 2001. The company address is Suite 210, 120 Bunns Lane, London, NW7 2AS, England.



Company Fillings

Change account reference date company previous shortened

Date: 26 Jun 2024

Action Date: 28 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-29

New date: 2023-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-09

Old address: 19 Station Parade Ealing Common London W5 3LD

New address: Suite 210, 120 Bunns Lane London NW7 2AS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043297730001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043297730003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043297730002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Taghi Oraee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 12/09/2008 from suite 85 parkhouse 15-19 greenhill crescent watford hertfordshire WD18 8PH

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Address

Type: 287

Description: Registered office changed on 08/05/04 from: suite n & o troy house elmgrove road harrow middlesex HA1 2QA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 10/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR

Documents

View document PDF

Incorporation company

Date: 27 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATLEY MULTI ACADEMY TRUST

WINDMILL LANE,BATLEY,WF17 0LD

Number:07732537
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BORTH AND YNYSLAS GOLF CLUB,LIMITED(THE)

THE GOLF HOUSE,ABERYSTWYTH,SY24 5JS

Number:00122478
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARLTON PRODUCTIONS LIMITED

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:02972506
Status:ACTIVE
Category:Private Limited Company

FINTY TINT LTD.

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC484767
Status:ACTIVE
Category:Private Limited Company
Number:CE004190
Status:ACTIVE
Category:Charitable Incorporated Organisation

SATURN DEVELOPMENT LTD

42 ELMFIELD AVENUE,ABERDEEN,AB24 3PB

Number:SC383660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source