Advanced company searchLink opens in new window

TAILOR & FOX LIMITED

Company number 06714575

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Heather Lizamore on 4 August 2010
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
18 Dec 2010 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 18 December 2010
10 Dec 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
28 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
03 Dec 2009 AD01 Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009
16 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Heather Lizamore on 1 October 2009
15 Oct 2008 288b Appointment terminated director lee galloway
15 Oct 2008 288b Appointment terminated secretary david vallance
15 Oct 2008 288a Director appointed heather lizamore
03 Oct 2008 NEWINC Incorporation