TAG SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

23/11/1723 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/03/1611 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR JAYANT DEVIDAS KAPADIA

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/03/143 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM DARTMOUTH HOUSE 37 CHARLES STREET LONDON W1J 5ED UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/05/133 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1223 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/03/1125 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM DARTMOUTH HOUSE 37 CHARLES STREET LONDON W1J 5ED

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/02/0226 February 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/02/0226 February 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 REREG PLC-PRI 01/07/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 20/02/00; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 NC INC ALREADY ADJUSTED 24/07/97

View Document

29/07/9729 July 1997 £ NC 50000/100000 24/07/97

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

08/03/948 March 1994 RETURN MADE UP TO 20/02/94; CHANGE OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

20/10/9320 October 1993 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTING REF. DATE EXT FROM 29/02 TO 31/07

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: 11 MAYBANK AVENUE SUDBURY HILL MIDDLESEX HA0 2TG

View Document

19/03/9119 March 1991 APPLICATION COMMENCE BUSINESS

View Document

19/03/9119 March 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/03/913 March 1991 ALTER MEM AND ARTS 20/02/91

View Document

03/03/913 March 1991 SECRETARY RESIGNED

View Document

20/02/9120 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information