TAGTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/10/2520 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

20/10/2520 October 2025 NewDirector's details changed for Michael Paul Williams on 2025-10-20

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040993890001

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPW TECHNOLOGY GROUP LIMITED

View Document

21/11/1921 November 2019 CESSATION OF MICHAEL PAUL WILLIAMS AS A PSC

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL WILLIAMS / 08/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040993890001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/10/1327 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/10/1213 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/10/1122 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/10/1016 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0931 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL WILLIAMS / 06/10/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM SUITE 408 DAISYFIELD BUSINESS CENTRE, APPLEBY STREET BLACKBURN LANCASHIRE BB1 3BL

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY DERYN WILLIAMS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: SUITE 410 DAISYFIELD BUSINESS CENTRE APPLEBY STREET BLACKBURN BB1 3BL

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

20/11/0020 November 2000 S366A DISP HOLDING AGM 31/10/00

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 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