TAG MERCHANDISE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 29/03/2529 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
| 04/03/254 March 2025 | Director's details changed for Miss Donna Maclean on 2025-03-03 |
| 07/07/247 July 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 05/09/235 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/02/223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 02/12/212 December 2021 | Change of details for Miss Donna Maclean as a person with significant control on 2021-12-01 |
| 02/12/212 December 2021 | Director's details changed for Miss Donna Maclean on 2021-12-01 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/08/2017 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 04/12/194 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 83 BUTTS GREEN WESTBROOK WARRINGTON CHESHIRE WA5 7XT ENGLAND |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
| 01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE BURROWS / 23/08/2018 |
| 01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE BURROWS / 23/08/2018 |
| 22/06/1822 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 22/06/1822 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | PREVSHO FROM 31/03/2019 TO 31/05/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/04/1830 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE BURROWS / 27/04/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 25/07/1725 July 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
| 24/01/1724 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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