Advanced company searchLink opens in new window

TAILORED FINANCIAL PLANNING LTD

Company number 09707423

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 Oct 2024 AA Total exemption full accounts made up to 28 January 2024
11 Jul 2024 CS01 Confirmation statement made on 10 May 2024 with updates
07 May 2024 CH01 Director's details changed for Mrs Paula Suzanne Payne on 20 February 2024
07 May 2024 PSC04 Change of details for Mrs Paula Suzanne Payne as a person with significant control on 20 February 2024
22 Jun 2023 AA Total exemption full accounts made up to 28 January 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
23 Feb 2023 TM01 Termination of appointment of Christopher Frodsham as a director on 23 February 2023
25 Oct 2022 AA Total exemption full accounts made up to 28 January 2022
22 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
22 Jun 2022 PSC01 Notification of Christopher Frodsham as a person with significant control on 1 March 2022
22 Jun 2022 PSC01 Notification of Thomas James Frodsham as a person with significant control on 1 June 2021
22 Jun 2022 PSC07 Cessation of Paul Clough as a person with significant control on 14 March 2022
31 Mar 2022 TM01 Termination of appointment of Paul Clough as a director on 14 March 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 197
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 195
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 196
04 Mar 2022 CH03 Secretary's details changed for Mrs Paula Payne on 4 March 2022
14 Jun 2021 AA Total exemption full accounts made up to 28 January 2021
08 Jun 2021 PSC01 Notification of Paul Clough as a person with significant control on 8 June 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
22 Nov 2020 AA Total exemption full accounts made up to 28 January 2020
17 Nov 2020 AP01 Appointment of Mr Paul Clough as a director on 11 November 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
11 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
09 Jun 2020 AD01 Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LP United Kingdom to 99-101 Corporation Street St. Helens WA10 1SX on 9 June 2020