RFID TAGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-09-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 5 YORK CRESCENT DURHAM DH1 5PU

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/06/182 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/07/1512 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/12/145 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 5 YORK CRESCENT DURHAM DH1 5PU ENGLAND

View Document

03/01/143 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM THE RIVERGREEN CENTRE AYKLEY HEADS DURHAM DH1 5TS UNITED KINGDOM

View Document

02/01/142 January 2014 SAIL ADDRESS CHANGED FROM: RIVERGREEN CENTRE AYKLEY HEADS AYKLEY HEADS DURHAM DH1 5TS ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/12/1211 December 2012 SAIL ADDRESS CHANGED FROM: MOOR CHAMBERS FRONT STREET FRAMWELLGATE MOOR DURHAM DH1 5EJ ENGLAND

View Document

11/12/1211 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED UBRANDS (UK) LIMITED CERTIFICATE ISSUED ON 10/12/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM C/O HAINES WATTS FLOOR 11 CALE CROSS HOUSE 156 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SU

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED RFID TAGS LIMITED CERTIFICATE ISSUED ON 26/06/12

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/11/1110 November 2011 SAIL ADDRESS CREATED

View Document

10/11/1110 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE SOFTWARE HATCHERY DAVID GOLDMAN INFORMATICS CENTRE TOM COWIE CAMPUS AT ST PETERS SUNDERLAND SR6 0DD UNITED KINGDOM

View Document

28/04/1028 April 2010 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