TAG METALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 29/03/2329 March 2023 | Notification of Justin O'neill as a person with significant control on 2023-03-29 |
| 29/03/2329 March 2023 | Cessation of Terence Donald O'neill as a person with significant control on 2023-03-29 |
| 22/03/2322 March 2023 | Registered office address changed from 200 Jerrys Lane Erdington Birmingham B23 5PG to Warwick House 18 Forge Lane Minworth Sutton Coldfield B76 1AH on 2023-03-22 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
| 22/03/2322 March 2023 | Termination of appointment of John Albert Connor as a secretary on 2023-03-22 |
| 09/01/239 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
| 26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DONALD O'NEILL |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 04/01/184 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 12/01/1612 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
| 13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/01/157 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/02/143 February 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
| 24/10/1324 October 2013 | APPOINTMENT TERMINATED, DIRECTOR TERENCE O'NEILL |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 01/02/131 February 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
| 10/10/1210 October 2012 | DIRECTOR APPOINTED JUSTIN O'NEILL |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 05/01/125 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
| 23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/01/114 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
| 08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 20/01/1020 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DONALD O'NEILL / 20/01/2010 |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 14/01/0914 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
| 04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 18/01/0818 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 200 JERRYS LANE ERDINGTON BIRMINGHAM B23 |
| 06/09/076 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 25/01/0725 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
| 07/08/067 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 12/06/0612 June 2006 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 200 JERRYS LANE ERDINGTON BIRMINGHAM B23 5PG |
| 02/05/062 May 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
| 16/09/0516 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 23/08/0523 August 2005 | DIRECTOR RESIGNED |
| 01/03/051 March 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
| 20/10/0420 October 2004 | SECRETARY RESIGNED |
| 20/10/0420 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
| 18/02/0418 February 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
| 03/03/033 March 2003 | SECRETARY'S PARTICULARS CHANGED |
| 15/01/0315 January 2003 | REGISTERED OFFICE CHANGED ON 15/01/03 FROM: WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA |
| 15/01/0315 January 2003 | NEW DIRECTOR APPOINTED |
| 15/01/0315 January 2003 | NEW SECRETARY APPOINTED |
| 07/01/037 January 2003 | DIRECTOR RESIGNED |
| 07/01/037 January 2003 | SECRETARY RESIGNED |
| 07/01/037 January 2003 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
| 30/12/0230 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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