TAG MERCHANDISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/03/2529 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

04/03/254 March 2025 Director's details changed for Miss Donna Maclean on 2025-03-03

View Document

07/07/247 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/12/212 December 2021 Change of details for Miss Donna Maclean as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Director's details changed for Miss Donna Maclean on 2021-12-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

04/12/194 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 83 BUTTS GREEN WESTBROOK WARRINGTON CHESHIRE WA5 7XT ENGLAND

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE BURROWS / 23/08/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE BURROWS / 23/08/2018

View Document

22/06/1822 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 PREVSHO FROM 31/03/2019 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE BURROWS / 27/04/2018

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

25/07/1725 July 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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