Advanced company searchLink opens in new window

TAILSCO LIMITED

Company number 08750390

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)
28 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 28/10/2017
28 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 28/10/2016
28 Apr 2018 RP04AR01 Second filing of the annual return made up to 28 October 2015
28 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 July 2015
  • GBP 8.977206
28 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 July 2015
  • GBP 9.022485
28 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 December 2015
  • GBP 11.894642
28 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2013
  • GBP 15,761,087
08 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital chaneg and shareholder information change) was registered on 28/04/2018.
27 Sep 2017 MR01 Registration of charge 087503900001, created on 15 September 2017
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change adn shareholder information change) was registered on 28/04/2018.
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 11.853985
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2018.
18 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 11.853985
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2018.
03 Feb 2016 AP01 Appointment of Mrs Rebecca Claire Hunt as a director on 6 November 2015
05 Jan 2016 MA Memorandum and Articles of Association
19 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 13.459481
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2018.
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 13.476761
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2018.
10 Oct 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 8.976762
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2018.
07 Sep 2015 SH06 Cancellation of shares. Statement of capital on 3 July 2015
  • GBP 8.980001
  • ANNOTATION Clarification a second filed SH06 was registered on 03/05/2018.
10 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Issue of shares 15/05/2015
10 Aug 2015 SH03 Purchase of own shares.
06 Aug 2015 AP01 Appointment of Mr Gareth Helm as a director on 23 July 2015
06 Aug 2015 AP01 Appointment of Mr James Davidson as a director on 23 July 2015