TAIL-FIN ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewSub-division of shares on 2025-05-20

View Document

14/07/2514 July 2025 NewChange of share class name or designation

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

04/06/254 June 2025 Director's details changed for Mr Ian William Linaker on 2025-05-01

View Document

04/06/254 June 2025 Change of details for Mr Ian William Linaker as a person with significant control on 2025-05-01

View Document

27/05/2527 May 2025 Memorandum and Articles of Association

View Document

27/05/2527 May 2025 Resolutions

View Document

22/05/2522 May 2025 Certificate of change of name

View Document

13/05/2513 May 2025 Appointment of Mr James Duke Elliott Hide as a director on 2025-05-13

View Document

14/10/2414 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

16/05/2416 May 2024 Termination of appointment of James Edward Sinclair as a director on 2024-05-09

View Document

12/03/2412 March 2024 Change of share class name or designation

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Sub-division of shares on 2024-02-29

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Particulars of variation of rights attached to shares

View Document

15/02/2415 February 2024 Termination of appointment of Kenneth Edward Harmel as a director on 2024-02-06

View Document

07/02/247 February 2024 Appointment of Mr Ian William Linaker as a director on 2024-02-06

View Document

17/01/2417 January 2024 Change of details for Mr Ian William Linaker as a person with significant control on 2023-12-28

View Document

17/01/2417 January 2024 Cessation of Watermark Holdings Limited as a person with significant control on 2023-12-28

View Document

03/01/243 January 2024 Appointment of James Edward Sinclair as a director on 2024-01-02

View Document

03/01/243 January 2024 Termination of appointment of Emma Sargerson as a director on 2024-01-02

View Document

03/01/243 January 2024 Termination of appointment of Ian William Linaker as a director on 2024-01-02

View Document

23/11/2323 November 2023 Appointment of Mr Kenneth Edward Harmel as a director on 2023-11-23

View Document

12/10/2312 October 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Appointment of Ms Emma Sargerson as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Kenneth Edward Harmel as a director on 2023-07-31

View Document

21/07/2321 July 2023 Change of details for Galileo Group Limited as a person with significant control on 2021-08-24

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

14/12/2214 December 2022 Certificate of change of name

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Satisfaction of charge 091130970003 in full

View Document

15/11/2115 November 2021 Satisfaction of charge 091130970002 in full

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Register(s) moved to registered inspection location 5 Court Lane Gardens London SE21 7DZ

View Document

04/08/214 August 2021 Register inspection address has been changed to 5 Court Lane Gardens London SE21 7DZ

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR KENNETH EDWARD HARMEL

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM LINAKER / 30/04/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN LINAKER / 30/04/2019

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY IAN ZANT-BOER

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LINAKER / 23/03/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR IAN LINAKER / 23/03/2018

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / SCARAMOUCHE AND FANDANGO LIMITED / 16/08/2016

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091130970003

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

24/06/1724 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091130970001

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LINAKER / 10/06/2017

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091130970002

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN LINAKER / 01/07/2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 CURRSHO FROM 31/12/2015 TO 31/12/2014

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/02/1611 February 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 COMPANY NAME CHANGED SCARAMOUCHE & FANDANGO AMENITIES LIMITED CERTIFICATE ISSUED ON 29/10/15

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091130970001

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information