TAGGED CONSULTANCY LLP

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the limited liability partnership off the register

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MS HELEN CHATBURN / 20/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

07/08/177 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MISS EMMA ROTHWELL BROWN / 02/10/2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 21 ROWBOTHAM STREET HYDE CHESHIRE SK14 5RP UK

View Document

09/11/159 November 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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