FROM BEARD TO TAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Registered office address changed from Unit 2 65 Rivington Street London EC2A 3AY England to 54 Islington Park Street London N1 1PX on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

08/02/238 February 2023 Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to Unit 2 65 Rivington Street London EC2A 3AY on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Mr Richard David Wynne as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Miss Kate Louise Crutchley as a person with significant control on 2023-01-08

View Document

08/02/238 February 2023 Secretary's details changed for Mr Richard David Wynne on 2023-02-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Current accounting period extended from 2022-06-25 to 2022-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 2022-02-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 PREVSHO FROM 26/06/2019 TO 25/06/2019

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR KATE CRUTCHLEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 PREVSHO FROM 27/06/2018 TO 26/06/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

25/03/1925 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY KATE CRUTCHLEY

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR RICHARD DAVID WYNNE

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/03/1624 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE LOUISE CRUTCHLEY / 09/07/2015

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS KATE CRUTCHLEY / 09/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 65A RIVINGTON STREET SHOREDITCH LONDON EC2A 3AY UNITED KINGDOM

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WYNNE / 12/03/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE LOUISE CRUTCHLEY / 12/03/2014

View Document

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KATE CRUTCHLEY / 27/03/2014

View Document

27/03/1427 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 65A RIVINGTON STREET SHOREDITCH LONDON EC2A 3AY UNITED KINGDOM

View Document

22/03/1322 March 2013 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM FLAT 1 49 MILDMAY PARK LONDON N1 4NB ENGLAND

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS KATE CRUTCHLEY / 20/09/2012

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WYNNE / 01/09/2012

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE LOUISE CRUTCHLEY / 01/09/2012

View Document

22/03/1322 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information