TAG SEARCH AND SELECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-30 with updates

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/05/2113 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 1ST FLOOR 11 MARKET STREET (ABOVE COSTA) SHIPLEY BD18 3QD ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TUYET CU TAGLIONE / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MRS TUYET CU TAGLIONE / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 25/02/2019

View Document

31/01/1931 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 1ST FLOOR MERCHANTS QUAY ASHLEY LANE SALTAIRE WEST YORKSHIRE BD17 7DB

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 08/12/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TUYET CU TAGLIONE / 08/12/2016

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICKY TAGLIONE / 08/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/12/1416 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/12/125 December 2012 DIRECTOR APPOINTED MRS TUYET CU TAGLIONE

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 7 BESCOT WAY SHIPLEY BD18 1QA ENGLAND

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information