Advanced company searchLink opens in new window

TAILOR MADE HOLDINGS LTD

Company number 04407260

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 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