TAGZ SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Termination of appointment of Kierian Spooner as a director on 2023-03-07

View Document

07/03/237 March 2023 Cessation of Kierian Spooner as a person with significant control on 2023-03-07

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Registered office address changed from 14 Kingsley Close St. Leonards-on-Sea TN37 7BX England to 110 Battle Road St Leonards-on-Sea East Sussex TN37 7AG on 2021-10-22

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 30/03/21 STATEMENT OF CAPITAL GBP 3.99999

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 30/03/21 STATEMENT OF CAPITAL GBP 3.99999

View Document

30/04/2130 April 2021 30/03/21 STATEMENT OF CAPITAL GBP 3.99999

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR KIERIAN SPOONER / 19/02/2021

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERIAN SPOONER / 19/02/2021

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR BOBBY JOE RIXON / 19/02/2021

View Document

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR KIERAN SPOONER / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN SPOONER / 25/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR BOBBY RIXON

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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