TAGRA MANAGEMENT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
07/01/227 January 2022 | Amended total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/02/1214 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER SIMON TAYLOR / 11/02/2010 |
12/02/1012 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW GRAY / 11/02/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/01/0831 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/03/071 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/02/0623 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/09/051 September 2005 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 3-7 CHURCH STREET SOUTHWELL NOTTINGHAMSHIRE NG25 0HQ |
22/02/0522 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/02/0426 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
03/05/033 May 2003 | REGISTERED OFFICE CHANGED ON 03/05/03 FROM: 5 RANDALL CLOSE NEWTON LE WILLOWS MERSEYSIDE WA12 9WG |
04/02/034 February 2003 | SECRETARY RESIGNED |
23/01/0323 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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