FIRST CLASS TAILOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Director's details changed for Mr Carlos Alberto Naranjo Gomes on 2024-02-24

View Document

26/02/2426 February 2024 Director's details changed for Mr Carlos Alberto Naranjo Gomes on 2024-02-26

View Document

26/02/2426 February 2024 Termination of appointment of Carlos Alberto Naranjo Gomes as a director on 2024-02-24

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Change of details for Mr Carlos Alberto Naranjo Gomez as a person with significant control on 2023-01-31

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Director's details changed for Mr Carlos Alberto Naranjo Gomez on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Carlos Alberto Naranjo Gomes as a director on 2021-11-08

View Document

04/11/214 November 2021 Appointment of Mr Carlos Naranjo Alcocer as a secretary on 2021-11-01

View Document

04/11/214 November 2021 Termination of appointment of Leontina Goncalvez Gomes as a secretary on 2021-11-01

View Document

04/11/214 November 2021 Termination of appointment of Juan Carlos Naranjo Alcocer as a director on 2021-11-01

View Document

04/11/214 November 2021 Cessation of Juan Carlos Naranjo Alcocer as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Notification of Carlos Alberto Naranjo Gomez as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Appointment of Mr Carlos Alberto Naranjo Gomez as a director on 2021-11-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

09/05/199 May 2019 CESSATION OF JESUS NARANJO ALCOCER AS A PSC

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR JUAN CARLOS NARANJO ALCOCER

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUAN CARLOS NARANJO ALCOCER

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JESUS NARANJO ALCOCER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR JESUS NARANJO ALCOCER

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR JUAN NARANJO ALCOCER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 102 ROCKINGHAM STREET LONDON SE1 6PG ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 7 DARTFORD STREET CAMBERWELL LONDON SE17 3UQ

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS NARANJO ALCOCER / 27/09/2010

View Document

08/11/108 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUAN NARANJO / 28/07/2008

View Document

01/08/081 August 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 7 DARTFORD STREET CAMBERWELL LONDON SE17 3UQ

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 3 THE GROVE KINGSBURY LONDON NW9 0TL

View Document

05/01/055 January 2005 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: IVY HOUSE BRADGATE ROAD LONDON SE6 4JD

View Document

24/10/0324 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 3 THE GROVE LONDON NW9 0TL

View Document

12/11/0212 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company