TAGFIRST RETAIL SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-26 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Cessation of Trevor Powell as a person with significant control on 2023-12-26

View Document

18/07/2418 July 2024 Termination of appointment of Trevor Powell as a secretary on 2023-12-26

View Document

18/07/2418 July 2024 Termination of appointment of Trevor Powell as a director on 2023-12-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

14/07/2314 July 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

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

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR TREVOR POWELL

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY CELIA POWELL

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL

View Document

06/08/196 August 2019 CESSATION OF JOHN FREDERICK ROBERT POWELL AS A PSC

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR POWELL

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM POWELL

View Document

06/08/196 August 2019 SECRETARY APPOINTED MR TREVOR POWELL

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR MALCOLM POWELL

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

16/03/1816 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

09/10/159 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

10/10/1310 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/10/1212 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CELIA JUNE POWELL / 01/10/2009

View Document

19/10/1019 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK ROBERT POWELL / 01/10/2009

View Document

23/03/1023 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

12/05/0912 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 28/08/03; CHANGE OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/11/0119 November 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/12/9910 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/9910 December 1999 LOCATION OF DEBENTURE REGISTER

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HL

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/11/9827 November 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/12/972 December 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/11/9625 November 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: HAMILTON HOUSE 195 DYKE ROAD HOVE SUSSEX.BN3 1TL

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 SECRETARY RESIGNED

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EF

View Document

26/03/9226 March 1992 ADOPT MEM AND ARTS 14/11/91

View Document

26/03/9226 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/11/914 November 1991 COMPANY NAME CHANGED BECKSON LIMITED CERTIFICATE ISSUED ON 05/11/91

View Document

04/11/914 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/11/91

View Document

28/08/9128 August 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


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