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)
27 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 210
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 147
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-16
  • GBP 100