ACTIVE TAGGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
20/01/2520 January 2025 | Director's details changed for Julie Alison Bullock on 2025-01-20 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
05/10/215 October 2021 | Satisfaction of charge 1 in full |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALISON BULLOCK / 13/02/2020 |
14/11/1914 November 2019 | 14/11/19 STATEMENT OF CAPITAL GBP 80260 |
14/11/1914 November 2019 | SOLVENCY STATEMENT DATED 24/10/19 |
14/11/1914 November 2019 | STATEMENT BY DIRECTORS |
14/11/1914 November 2019 | REDUCE CAPITAL REDEMPTION RESERVE 24/10/2019 |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
13/11/1813 November 2018 | 16/10/18 STATEMENT OF CAPITAL GBP 80260.00 |
13/11/1813 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BULLOCK / 29/01/2017 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
25/08/1725 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | SAIL ADDRESS CHANGED FROM: THE OLD WOOLCOMBERS MILL 12-14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE |
13/03/1413 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
13/03/1413 March 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM SUITE E207 DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/04/1210 April 2012 | RETURN OF PURCHASE OF OWN SHARES |
30/03/1230 March 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 98600 |
24/02/1224 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR APPOINTED JULIE ALISON BULLOCK |
19/01/1119 January 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAFFERN |
19/01/1119 January 2011 | RESIGNATION OF DIR 14/01/2011 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | SAIL ADDRESS CREATED |
18/02/1018 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/02/1018 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | LOCATION OF REGISTER OF MEMBERS |
22/10/0822 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM, 11 VICTORIA ROAD, ELLAND, HALIFAX, HX5 0AE |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0830 September 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/09/0830 September 2008 | NC INC ALREADY ADJUSTED 22/09/08 |
22/09/0822 September 2008 | DIRECTOR APPOINTED SIMON JOHN DAFFERN |
02/09/082 September 2008 | APPOINTMENT TERMINATED DIRECTOR DAMIAN MALLINSON |
25/02/0825 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | DIRECTOR RESIGNED |
14/07/0714 July 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
16/02/0716 February 2007 | DIRECTOR RESIGNED |
16/02/0716 February 2007 | SECRETARY RESIGNED |
16/02/0716 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
29/01/0729 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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