- Company Overview for TAILORED VENTURES LIMITED (03846038)
- Filing history for TAILORED VENTURES LIMITED (03846038)
- People for TAILORED VENTURES LIMITED (03846038)
- More for TAILORED VENTURES LIMITED (03846038)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
12 Nov 2024 | PSC04 | Change of details for Mrs Hayley Jane Taylor as a person with significant control on 12 November 2024 | |
12 Nov 2024 | CH01 | Director's details changed for Mrs Hayley Jane Taylor on 12 November 2024 | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Nov 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
28 Apr 2022 | AD01 | Registered office address changed from Atherstone House Oxford Road Kingston Bagpuize Abingdon OX13 5AP England to 13-15 High Street Witney Oxfordshire OX28 6HW on 28 April 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
25 Sep 2018 | AD01 | Registered office address changed from Corner House Kingston Bagpuize Abingdon OX13 5AP England to Atherstone House Oxford Road Kingston Bagpuize Abingdon OX13 5AP on 25 September 2018 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mrs Hayley Jane Taylor on 5 June 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
14 Jun 2017 | AD01 | Registered office address changed from 42 Little Casterton Road Stamford Lincolnshire PE9 1BE to Corner House Kingston Bagpuize Abingdon OX13 5AP on 14 June 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mrs Hayley Jane Taylor on 3 June 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Nov 2016 | RP04AP01 | Second filing for the appointment of Hayley Taylor as a director | |
04 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates |