Advanced company searchLink opens in new window

TAIL OFFERS LTD

Company number 10008580

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)
01 Oct 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
17 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
17 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
17 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
17 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
30 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
07 Aug 2023 AP01 Appointment of Mr Steven Michael Strauss as a director on 7 August 2023
04 Jan 2023 AA Full accounts made up to 31 March 2022
19 Oct 2022 CH01 Director's details changed for Mr. Graham Roger Smith on 19 October 2022
22 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
21 Dec 2021 AA Full accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
06 Sep 2021 AD01 Registered office address changed from 5 Stratford Place London W1C 1AX England to 15 Belgrave Square London SW1X 8PS on 6 September 2021
06 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
28 Sep 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
03 Sep 2020 PSC05 Change of details for Quantum Financial Holdings Limited as a person with significant control on 25 August 2020
03 Sep 2020 PSC07 Cessation of Philipp Keller as a person with significant control on 25 August 2020
06 Jul 2020 TM01 Termination of appointment of Jonathan Stephen Baker as a director on 1 July 2020
06 Jul 2020 TM01 Termination of appointment of Harley Maxwell Morlet as a director on 1 July 2020
30 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
19 Mar 2020 TM01 Termination of appointment of Philipp Alexander Keller as a director on 10 March 2020
19 Mar 2020 AP01 Appointment of Jonathan Stephen Baker as a director on 13 March 2020
29 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates