THE TAGGING TEAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/03/214 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL PARSONS

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN PARSONS

View Document

24/08/2024 August 2020 CESSATION OF MARTIN ALBERT PARSONS AS A PSC

View Document

24/08/2024 August 2020 CESSATION OF MICHAEL PARSONS AS A PSC

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHURVINTON

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 56 GIDLOW LANE WIGAN LANCASHIRE WN6 7DP

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR DAVID SHURVINTON

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PARSONS

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PARSONS

View Document

02/10/182 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2018

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARSONS / 26/11/2015

View Document

02/11/152 November 2015 COMPANY NAME CHANGED LIBRARY OUTSOURCING LTD CERTIFICATE ISSUED ON 02/11/15

View Document

02/11/152 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 56 LIDGETT LANE GARFORTH LEEDS WEST YORKSHIRE LS25 1LL

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1430 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARSONS / 05/10/2014

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

05/02/145 February 2014 Annual return made up to 5 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/02/1318 February 2013 07/11/12 STATEMENT OF CAPITAL GBP 200

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 05/10/2012

View Document

16/11/1216 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARSONS / 05/10/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 05/10/2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/12/1122 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED THE TAGGING TEAM LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

29/10/1029 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE PARSONS / 05/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PARSONS / 05/10/2010

View Document

21/10/1021 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MIKE PARSONS / 05/10/2010

View Document

05/10/095 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information