TAG PARTNERSHIP LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Termination of appointment of Sophie Rosanna Green as a member on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Helen Claire Green as a member on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Gillian Elaine Green as a member on 2025-02-24

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

18/04/2418 April 2024 Member's details changed for Helen Whysall on 2024-04-18

View Document

18/04/2418 April 2024 Member's details changed for Sophie Rosanna Green on 2024-04-18

View Document

18/04/2418 April 2024 Member's details changed for Susan Humphrey on 2024-04-18

View Document

18/04/2418 April 2024 Member's details changed for Simon Green on 2024-04-18

View Document

08/04/248 April 2024 Member's details changed for Mr Christopher James Green on 2024-04-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

08/04/248 April 2024 Member's details changed for Mr Michael John Green on 2024-04-05

View Document

08/04/248 April 2024 Member's details changed for Mrs Helen Claire Green on 2024-03-05

View Document

08/04/248 April 2024 Member's details changed for Mrs Gillian Elaine Green on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Member's details changed for Mr Christopher James Green on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from Swandec 550 Valley Road Basford Nottingham NG5 1JJ England to 550 Valley Road Nottingham NG5 1JJ on 2023-04-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to Swandec 550 Valley Road Basford Nottingham NG5 1JJ on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/10/1913 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

25/06/1825 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

07/11/177 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/05/1624 May 2016 ANNUAL RETURN MADE UP TO 05/04/16

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3114440009

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/08/1511 August 2015 LLP MEMBER APPOINTED SOPHIE ROSANNA GREEN

View Document

06/07/156 July 2015 LLP MEMBER APPOINTED SOPHIE ROSANNA GREEN

View Document

06/07/156 July 2015 LLP MEMBER APPOINTED HELEN CLAIRE GREEN

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3114440008

View Document

03/06/153 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS GILLIAN ELAINE GREEN / 05/04/2015

View Document

28/05/1528 May 2015 LLP MEMBER APPOINTED RACHEL LINDSAY GREEN

View Document

07/05/157 May 2015 ANNUAL RETURN MADE UP TO 05/04/15

View Document

12/04/1512 April 2015 LLP MEMBER APPOINTED MRS GILLIAN ELAINE GREEN

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3114440007

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/05/141 May 2014 ANNUAL RETURN MADE UP TO 05/04/14

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3114440006

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3114440005

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3114440005

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM, OVER LANE HOUSE, OVER LANE, BASLOW, DERBYSHIRE, DE45 1RT

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3114440004

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3114440003

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3114440001

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3114440002

View Document

14/05/1314 May 2013 ANNUAL RETURN MADE UP TO 05/04/13

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

26/04/1226 April 2012 ANNUAL RETURN MADE UP TO 05/04/12

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

06/04/116 April 2011 ANNUAL RETURN MADE UP TO 10/02/11

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

14/05/1014 May 2010 ANNUAL RETURN MADE UP TO 10/02/10

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 10/02/08

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 ANNUAL RETURN MADE UP TO 10/02/07

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

22/08/0622 August 2006 NEW MEMBER APPOINTED

View Document

22/08/0622 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 10/02/06

View Document

22/08/0622 August 2006 NEW MEMBER APPOINTED

View Document

22/08/0622 August 2006 NEW MEMBER APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: HERRIES ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 1LS

View Document

10/02/0510 February 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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