Advanced company searchLink opens in new window

TAILORED PRODUCTIONS LIMITED

Company number 06557439

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)
09 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Jul 2013 CERTNM Company name changed victual LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
22 Jul 2013 CONNOT Change of name notice
02 Jul 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Jul 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
05 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Dec 2009 AD01 Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009
12 May 2009 363a Return made up to 07/04/09; full list of members
20 May 2008 88(2) Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\
15 May 2008 288a Secretary appointed sharon vanessa salanson
06 May 2008 288a Director appointed mr mark arther ruebens kimber
01 May 2008 288b Appointment terminated director lee galloway
01 May 2008 288b Appointment terminated secretary david vallance
07 Apr 2008 NEWINC Incorporation