Advanced company searchLink opens in new window

TAILOR MADE KITCHENS LIMITED

Company number 04006706

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
03 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
19 Jul 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 May 2023
19 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
05 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
08 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
15 Nov 2021 AD01 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 15 November 2021
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Mr Darren James Macaskill on 1 June 2021
22 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
11 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
12 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
21 May 2019 PSC05 Change of details for Tailor Made Holdings Ltd as a person with significant control on 1 September 2018
21 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
16 Oct 2018 AD01 Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 16 October 2018
18 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
18 Jun 2018 CH01 Director's details changed for Mr Darren James Macaskill on 25 April 2018
11 May 2018 MR01 Registration of charge 040067060002, created on 25 April 2018
04 May 2018 CH01 Director's details changed for Mr Darren James Macaskill on 4 May 2018
03 May 2018 AP01 Appointment of Mr Darren James Macaskill as a director on 25 April 2018
03 May 2018 TM01 Termination of appointment of Raymond Anthony Sheehan as a director on 25 April 2018
03 May 2018 TM02 Termination of appointment of Louise Elizabeth Sheehan as a secretary on 25 April 2018