TAGTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
| 20/10/2520 October 2025 New | Director's details changed for Michael Paul Williams on 2025-10-20 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
| 07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/10/2216 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/07/203 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/01/2017 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040993890001 |
| 21/11/1921 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPW TECHNOLOGY GROUP LIMITED |
| 21/11/1921 November 2019 | CESSATION OF MICHAEL PAUL WILLIAMS AS A PSC |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
| 02/09/192 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL WILLIAMS / 08/10/2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
| 28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040993890001 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/11/1523 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/10/149 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/10/1327 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/10/1213 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/10/1122 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/10/1016 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/10/0931 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL WILLIAMS / 06/10/2009 |
| 19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM SUITE 408 DAISYFIELD BUSINESS CENTRE, APPLEBY STREET BLACKBURN LANCASHIRE BB1 3BL |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/11/0813 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 08/10/088 October 2008 | APPOINTMENT TERMINATED SECRETARY DERYN WILLIAMS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/10/0717 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
| 27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: SUITE 410 DAISYFIELD BUSINESS CENTRE APPLEBY STREET BLACKBURN BB1 3BL |
| 15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 04/12/064 December 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 24/10/0524 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
| 25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 10/01/0510 January 2005 | SECRETARY RESIGNED |
| 10/01/0510 January 2005 | NEW SECRETARY APPOINTED |
| 15/10/0415 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
| 13/10/0313 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
| 22/05/0322 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 28/10/0228 October 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
| 30/08/0230 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 16/08/0216 August 2002 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
| 16/08/0216 August 2002 | DIRECTOR RESIGNED |
| 14/11/0114 November 2001 | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
| 28/11/0028 November 2000 | NEW DIRECTOR APPOINTED |
| 20/11/0020 November 2000 | REGISTERED OFFICE CHANGED ON 20/11/00 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
| 20/11/0020 November 2000 | S366A DISP HOLDING AGM 31/10/00 |
| 20/11/0020 November 2000 | SECRETARY RESIGNED |
| 20/11/0020 November 2000 | NEW DIRECTOR APPOINTED |
| 20/11/0020 November 2000 | NEW SECRETARY APPOINTED |
| 20/11/0020 November 2000 | DIRECTOR RESIGNED |
| 31/10/0031 October 2000 | 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