UNTAGGED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistration of charge 077002610001, created on 2025-07-11

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from York Hub Popeshead Court Offices Peter Lane York YO1 8SU to Popeshead Court Offices Peter Lane York YO1 8SU on 2021-07-19

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES WORRELL / 16/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WORRELL / 16/03/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WORRELL / 11/02/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WORRELL / 21/07/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

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

View Document

14/08/1514 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR TARA FOULKES

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WORRELL / 02/12/2014

View Document

12/08/1412 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 1 GRANGE ROAD NEW ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0LZ UNITED KINGDOM

View Document

03/10/123 October 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/03/122 March 2012 DIRECTOR APPOINTED MRS TARA LOUISE FOULKES

View Document

02/03/122 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 100

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 15 ROSEBERY STREET YORK YORKSHIRE YO26 4YX UNITED KINGDOM

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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