- Company Overview for TAILOR MADE KITCHENS LIMITED (04006706)
- Filing history for TAILOR MADE KITCHENS LIMITED (04006706)
- People for TAILOR MADE KITCHENS LIMITED (04006706)
- Charges for TAILOR MADE KITCHENS LIMITED (04006706)
- More for TAILOR MADE KITCHENS LIMITED (04006706)
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 |