Advanced company searchLink opens in new window

TAGMASTER UK LIMITED

Company number 03791347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 AA Accounts for a small company made up to 31 December 2023
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
15 May 2023 AA Accounts for a small company made up to 31 December 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
01 Mar 2022 AA Full accounts made up to 31 December 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
04 Jun 2021 AA Full accounts made up to 31 December 2020
23 Jun 2020 AA Accounts for a small company made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
29 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-29
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
10 May 2019 AA Accounts for a small company made up to 31 December 2018
16 Aug 2018 AA Accounts for a small company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
18 May 2017 AA Full accounts made up to 31 December 2016
25 Aug 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 15,000
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Jul 2015 CERTNM Company name changed image sensing systems uk LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
16 Jul 2015 AP01 Appointment of Mr Jonas Stig Kenneth Svensson as a director on 9 July 2015
15 Jul 2015 TM01 Termination of appointment of Todd Christopher Slawson as a director on 9 July 2015
15 Jul 2015 TM01 Termination of appointment of Dale Edmund Parker as a director on 9 July 2015
15 Jul 2015 TM01 Termination of appointment of Richard Allan Ehrich as a director on 9 July 2015
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 15,000