Tag Services London Ltd

General information

Name:

Tag Services London Limited

Office Address:

29 Holland Street W8 4NA London

Number: 07601920

Incorporation date: 2011-04-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07601920 13 years ago, Tag Services London Ltd is a Private Limited Company. Its official mailing address is 29 Holland Street, London. The firm is known as Tag Services London Ltd. Moreover this company also was registered as Tag Alpha London until the name was replaced twelve years from now. The company's Standard Industrial Classification Code is 96090 and has the NACE code: Other service activities not elsewhere classified. 30th April 2022 is the last time when the accounts were reported.

Anna A. and Theodoros G. are listed as firm's directors and have been cooperating as the Management Board since 2011/04/12.

Executives who control the firm include: Theodoros G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anna A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Tag Services London Ltd 2012-05-09
  • Tag Alpha London Limited 2011-04-12

Financial data based on annual reports

Company staff

Anna A.

Role: Director

Appointed: 12 April 2011

Latest update: 24 April 2024

Theodoros G.

Role: Director

Appointed: 12 April 2011

Latest update: 24 April 2024

People with significant control

Theodoros G.
Notified on 12 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anna A.
Notified on 12 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 10 April 2013
Start Date For Period Covered By Report 2011-04-12
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 10 April 2013
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 January 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2024-04-12 (CS01)
filed on: 1st, May 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode