TAG SEARCH AND SELECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-10-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-10-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
16/03/2316 March 2023 | Confirmation statement made on 2023-01-30 with updates |
15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-01-30 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/05/2113 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
23/12/2023 December 2020 | REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 1ST FLOOR 11 MARKET STREET (ABOVE COSTA) SHIPLEY BD18 3QD ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 25/02/2019 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TUYET CU TAGLIONE / 25/02/2019 |
25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS TUYET CU TAGLIONE / 25/02/2019 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 25/02/2019 |
31/01/1931 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 1ST FLOOR MERCHANTS QUAY ASHLEY LANE SALTAIRE WEST YORKSHIRE BD17 7DB |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 08/12/2016 |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TUYET CU TAGLIONE / 08/12/2016 |
08/12/168 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 08/12/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/12/154 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/12/1416 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
11/11/1311 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/12/125 December 2012 | DIRECTOR APPOINTED MRS TUYET CU TAGLIONE |
20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 7 BESCOT WAY SHIPLEY BD18 1QA ENGLAND |
26/10/1226 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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