- Company Overview for TAILOR MADE HOLDINGS LTD (04407260)
- Filing history for TAILOR MADE HOLDINGS LTD (04407260)
- People for TAILOR MADE HOLDINGS LTD (04407260)
- Charges for TAILOR MADE HOLDINGS LTD (04407260)
- More for TAILOR MADE HOLDINGS LTD (04407260)
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 Apr 2024 | CS01 | Confirmation statement made on 2 April 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 | |
14 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 April 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 | |
16 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
16 Apr 2021 | CH01 | Director's details changed for Mr Darren James Macaskill on 2 April 2021 | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
18 Apr 2019 | CH01 | Director's details changed for Mr Darren James Macaskill on 2 April 2019 | |
18 Apr 2019 | PSC05 | Change of details for Macmills Ltd as a person with significant control on 21 May 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 | |
11 May 2018 | MR01 | Registration of charge 044072600002, created on 25 April 2018 | |
04 May 2018 | PSC02 | Notification of Macmills Ltd as a person with significant control on 25 April 2018 | |
04 May 2018 | PSC07 | Cessation of Raymond Anthony Sheehan as a person with significant control on 25 April 2018 | |
04 May 2018 | PSC07 | Cessation of Louise Elizabeth Sheehan as a person with significant control on 25 April 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Darren James Macaskill on 4 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Raymond Anthony Sheehan as a director on 25 April 2018 |