TAGD SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

27/11/2427 November 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Docklands Business Centre 10-16 Tiller Road London E14 8PX on 2024-11-27

View Document

13/08/2413 August 2024 Termination of appointment of Rajinder Kumar Sharma as a director on 2024-07-30

View Document

13/05/2413 May 2024 Termination of appointment of Leonardo Clarke as a director on 2024-02-01

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Previous accounting period extended from 2023-05-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-04-16 with updates

View Document

07/03/237 March 2023 Registration of charge 119807470001, created on 2023-03-06

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER KUMAR SHARMA / 17/04/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 150

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SIMON CLARKE

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER SHARMA

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR RAJINDER KUMAR SHARMA

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER SIMON CLARKE

View Document

07/04/207 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 100

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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