TARRAGON SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAmended micro company accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Micro company accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Director's details changed for Mr Peter Foreman on 2025-02-17

View Document

18/02/2518 February 2025 Change of details for Mr Peter Foreman as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Change of details for Mr Peter Foreman as a person with significant control on 2016-07-01

View Document

03/11/233 November 2023 Director's details changed for Mr Peter Foreman on 2012-01-25

View Document

03/11/233 November 2023 Registered office address changed from C/O Minney & Co 59 Union Street Dunstable Bedfordshire LU6 1EW England to First Floor , Victor House Barnet Road London Colney St Albans Herfordshire AL2 1BJ on 2023-11-03

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY PETER COX

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

24/05/1724 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O THOMAS COX & CO 4 HOME FARM LUTON HOO ESTATE LUTON LU1 3TD

View Document

29/09/1529 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR PETER WILLIAM RICHARD FOREMAN

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FOREMAN

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR PETER ROSS COX

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOREMAN

View Document

07/10/117 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR MICHAEL ASHTON CLEMENT FOREMAN

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTH

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR PETER ROSS COX

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN BOOTH

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BOOTH

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN HAZEL BOOTH / 15/09/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN HAZEL BOOTH / 15/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BOOTH / 15/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM RICHARD FOREMAN / 15/09/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: WICKHAM HOUSE 464 LINCOLN ROAD ENFIELD MIDDLESEX EN3 4AH

View Document

09/10/069 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 NC INC ALREADY ADJUSTED 09/11/05

View Document

02/12/052 December 2005 £ NC 100/240 09/11/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: THE COACH HOUSE HIGH STREET RAMSEY CAMBRIDGESHIRE PE17 1BS

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 125 MARKET STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9DD

View Document

15/09/9715 September 1997 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