Advanced company searchLink opens in new window

TAILORS DIRECT LTD

Company number 04370095

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)
12 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
10 Feb 2025 CH01 Director's details changed for Nicholas William Wailes Fairbairn on 10 February 2025
20 Nov 2024 AA Micro company accounts made up to 30 September 2024
19 Feb 2024 AA Micro company accounts made up to 30 September 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 30 September 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 30 September 2021
29 Mar 2021 AA Micro company accounts made up to 30 September 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 30 September 2019
22 Aug 2019 AA Micro company accounts made up to 30 September 2018
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
03 Oct 2017 AA Micro company accounts made up to 30 September 2017
20 Jul 2017 AA Micro company accounts made up to 30 September 2016
24 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
09 Mar 2015 AD01 Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Berrington House Ancroft Berwick-upon-Tweed TD15 2TF on 9 March 2015
08 Mar 2015 TM02 Termination of appointment of Peter Brocklehurst Horrocks as a secretary on 1 January 2015