- Company Overview for TAIL OFFERS LTD (10008580)
- Filing history for TAIL OFFERS LTD (10008580)
- People for TAIL OFFERS LTD (10008580)
- More for TAIL OFFERS LTD (10008580)
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) |
---|---|---|---|
27 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | AP04 | Appointment of Cosec Services Limited as a secretary on 21 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from The Old Bakehouse Course Road Ascot Berkshire SL5 7HL England to 5 Stratford Place London W1C 1AX on 24 January 2019 | |
17 Jan 2019 | PSC04 | Change of details for Mr Philipp Keller as a person with significant control on 16 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr. Graham Roger Smith as a director on 16 January 2019 | |
16 Jan 2019 | PSC02 | Notification of Quantum Financial Holdings Limited as a person with significant control on 16 January 2019 | |
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 16 January 2019
|
|
15 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
29 Jul 2018 | CH01 | Director's details changed for Mr Philipp Alexander Keller on 29 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 19 Balmoral House Earls Way London SE1 2QR England to The Old Bakehouse Course Road Ascot Berkshire SL5 7HL on 24 July 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
19 Feb 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 28 February 2017 | |
29 Mar 2017 | SH02 | Sub-division of shares on 21 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr. Harley Maxwell Morlet as a director on 10 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Sebastiaan Antonius Wilhelmus Heijne as a director on 10 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Feb 2017 | AD01 | Registered office address changed from C/O Philipp Keller Flat 2 Flat 2 301 Brompton Road London SW3 2DY United Kingdom to 19 Balmoral House Earls Way London SE1 2QR on 4 February 2017 | |
16 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-16
|