- Company Overview for TAILORED LIVING SOLUTIONS LIMITED (07988228)
- Filing history for TAILORED LIVING SOLUTIONS LIMITED (07988228)
- People for TAILORED LIVING SOLUTIONS LIMITED (07988228)
- Charges for TAILORED LIVING SOLUTIONS LIMITED (07988228)
- More for TAILORED LIVING SOLUTIONS LIMITED (07988228)
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) |
---|---|---|---|
31 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Dec 2023 | MR04 | Satisfaction of charge 079882280001 in full | |
17 Jul 2023 | CH01 | Director's details changed for Mr Joshua Jonathon Chadd on 17 July 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
22 Dec 2022 | CH01 | Director's details changed for Mr Joshua Jonathon Chadd on 22 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jul 2022 | PSC07 | Cessation of Joshua Jonathan Chadd as a person with significant control on 5 July 2022 | |
05 Jul 2022 | PSC02 | Notification of Chadd Properties Ltd as a person with significant control on 6 April 2016 | |
05 Jul 2022 | PSC05 | Change of details for Wander Two Limited as a person with significant control on 5 July 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Joshua Jonathon Chadd on 19 August 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
19 Jan 2021 | AD01 | Registered office address changed from 131 Great Suffolk Street London SE1 1PP United Kingdom to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 19 January 2021 | |
25 Jun 2020 | PSC04 | Change of details for Mr Jonathan Joshua Chadd as a person with significant control on 24 June 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Jonathan Joshua Chadd on 24 June 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Joshua Jonathon Chadd on 24 June 2020 | |
24 Jun 2020 | PSC04 | Change of details for Mr Joshua Jonathon Chadd as a person with significant control on 24 June 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Joshua Jonathon Chadd on 1 June 2020 | |
01 Jun 2020 | PSC04 | Change of details for Mr Joshua Jonathon Chadd as a person with significant control on 1 June 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
12 Feb 2020 | CH01 | Director's details changed for Mr Joshua Jonathon Chadd on 12 February 2020 |