TAG PRODUCT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

20/01/2420 January 2024

View Document

01/11/231 November 2023 Appointment of Mr Michael Patrick Kennedy as a director on 2023-10-30

View Document

23/10/2323 October 2023 Change of details for Detertech Holdings Europe Limited as a person with significant control on 2023-09-29

View Document

23/10/2323 October 2023 Director's details changed for Detertech Holdings Limited on 2023-09-29

View Document

23/10/2323 October 2023 Director's details changed for Mr Suketu Kishor Devani on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from Partnership House Central Park Telford Shropshire TF2 9TZ England to Unit 1 Pioneer Park Halesfield 18 Telford TF7 4FA on 2023-09-29

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

19/07/2319 July 2023 Change of details for Tag Security Holdings Limited as a person with significant control on 2023-07-12

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Termination of appointment of James David Larner as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Suketu Kishor Devani as a director on 2022-10-31

View Document

21/10/2221 October 2022 Director's details changed for Themis Risk Holdings Limited on 2022-09-29

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

24/12/2124 December 2021 Satisfaction of charge 096734600001 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 096734600002 in full

View Document

27/10/2127 October 2021 Appointment of Themis Risk Holdings Limited as a director on 2021-10-11

View Document

27/10/2127 October 2021 Registered office address changed from Merlin House Hemswell Cliff Gainsborough Lincolnshire DN21 5TL United Kingdom to Partnership House Central Park Telford Shropshire TF2 9TZ on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr James David Larner as a director on 2021-10-11

View Document

27/10/2127 October 2021 Current accounting period shortened from 2022-06-30 to 2022-05-31

View Document

27/10/2127 October 2021 Termination of appointment of Vaughan Neil Kitchin as a director on 2021-10-11

View Document

27/10/2127 October 2021 Termination of appointment of David Miles Chadwick as a director on 2021-10-11

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/09/2011 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/01/184 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096734600002

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096734600001

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/07/157 July 2015 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