TAG PRODUCT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
04/02/254 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-18 with updates |
20/01/2420 January 2024 | |
20/01/2420 January 2024 | |
20/01/2420 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
20/01/2420 January 2024 | |
01/11/231 November 2023 | Appointment of Mr Michael Patrick Kennedy as a director on 2023-10-30 |
23/10/2323 October 2023 | Change of details for Detertech Holdings Europe Limited as a person with significant control on 2023-09-29 |
23/10/2323 October 2023 | Director's details changed for Detertech Holdings Limited on 2023-09-29 |
23/10/2323 October 2023 | Director's details changed for Mr Suketu Kishor Devani on 2023-09-29 |
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 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-18 with updates |
19/07/2319 July 2023 | Change of details for Tag Security Holdings Limited as a person with significant control on 2023-07-12 |
10/02/2310 February 2023 | |
10/02/2310 February 2023 | |
10/02/2310 February 2023 | |
10/02/2310 February 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
31/10/2231 October 2022 | Termination of appointment of James David Larner as a director on 2022-10-31 |
31/10/2231 October 2022 | Appointment of Mr Suketu Kishor Devani as a director on 2022-10-31 |
21/10/2221 October 2022 | Director's details changed for Themis Risk Holdings Limited on 2022-09-29 |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Memorandum and Articles of Association |
08/02/228 February 2022 | Resolutions |
24/12/2124 December 2021 | Satisfaction of charge 096734600001 in full |
16/11/2116 November 2021 | Satisfaction of charge 096734600002 in full |
27/10/2127 October 2021 | Appointment of Themis Risk Holdings Limited as a director on 2021-10-11 |
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 |
27/10/2127 October 2021 | Appointment of Mr James David Larner as a director on 2021-10-11 |
27/10/2127 October 2021 | Current accounting period shortened from 2022-06-30 to 2022-05-31 |
27/10/2127 October 2021 | Termination of appointment of Vaughan Neil Kitchin as a director on 2021-10-11 |
27/10/2127 October 2021 | Termination of appointment of David Miles Chadwick as a director on 2021-10-11 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/09/2011 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/01/2021 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/02/1921 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/01/184 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096734600002 |
09/11/179 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096734600001 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/03/1727 March 2017 | PREVSHO FROM 31/07/2016 TO 30/06/2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/07/157 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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