TAILOR BIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/05/259 May 2025 Appointment of Mr Hitesh Jayantilal Sanganee as a director on 2025-04-22

View Document

09/05/259 May 2025 Appointment of Ms Kathryn Corzo as a director on 2025-04-22

View Document

04/04/254 April 2025 Change of details for Mr Jason Yip as a person with significant control on 2025-03-21

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

03/04/253 April 2025 Director's details changed for Mr Jason Yip on 2025-03-21

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Termination of appointment of James Derek Brenton as a director on 2025-02-28

View Document

19/03/2519 March 2025 Termination of appointment of Florian Markowetz as a director on 2025-02-28

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Director's details changed for Mr Askin Ozgur Tuncer on 2024-03-21

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

26/03/2426 March 2024 Change of details for Mr Jason Yip as a person with significant control on 2024-03-21

View Document

25/03/2425 March 2024 Director's details changed for Dr James Derek Brenton on 2024-03-21

View Document

25/03/2425 March 2024 Director's details changed for Dr Geoffrey John Macintyre on 2024-03-21

View Document

25/03/2425 March 2024 Director's details changed for Dr Florian Markowetz on 2024-03-21

View Document

25/03/2425 March 2024 Director's details changed for Dr Anna Piskorz on 2024-03-21

View Document

28/02/2428 February 2024 Director's details changed for Mr Jason Yip on 2024-02-28

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

20/03/2320 March 2023 Change of details for Mr Jason Yip as a person with significant control on 2023-03-18

View Document

19/03/2319 March 2023 Director's details changed for Mr Jason Yip on 2023-03-18

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Director's details changed for Dr Geoffrey John Macintyre on 2022-12-09

View Document

12/12/2212 December 2022 Cessation of Geoffrey John Macintyre as a person with significant control on 2022-11-24

View Document

12/12/2212 December 2022 Director's details changed for Dr Geoffrey John Macintyre on 2022-12-09

View Document

30/11/2230 November 2022 Sub-division of shares on 2022-11-21

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

29/11/2229 November 2022 Appointment of Mr Askin Ozgur Tuncer as a director on 2022-11-21

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

08/11/228 November 2022 Change of details for Mr Yip as a person with significant control on 2022-09-13

View Document

08/11/228 November 2022 Change of details for Dr Macintyre as a person with significant control on 2022-09-13

View Document

04/11/224 November 2022 Withdrawal of a person with significant control statement on 2022-11-04

View Document

04/11/224 November 2022 Notification of Mr Yip as a person with significant control on 2022-09-13

View Document

04/11/224 November 2022 Notification of Dr Macintyre as a person with significant control on 2022-09-13

View Document

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

View Accounts

01/07/211 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

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

View Accounts

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON YIP / 19/04/2021

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON YIP / 09/04/2021

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 NOTIFICATION OF PSC STATEMENT ON 19/06/2020

View Document

17/06/2017 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/2012 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 10.87

View Document

12/06/2012 June 2020 CESSATION OF JASON YIP AS A PSC

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON YIP / 10/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON YIP / 12/04/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR JASON YIP / 12/04/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR JASON YIP / 10/05/2020

View Document

27/04/2027 April 2020 COMPANY NAME CHANGED PINPOINT ONCOLOGY LTD CERTIFICATE ISSUED ON 27/04/20

View Document

10/04/2010 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY JOHN MACINTYRE / 08/04/2020

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED DR FLORIAN MARKOWETZ

View Document

08/04/208 April 2020 DIRECTOR APPOINTED DR JAMES DEREK BRENTON

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR JASON YIP

View Document

08/04/208 April 2020 CESSATION OF ANNA PISKORZ AS A PSC

View Document

08/04/208 April 2020 CESSATION OF GEOFFREY JOHN MACINTYRE AS A PSC

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA PISKORZ / 07/04/2020

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON YIP

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY JOHN MACINTYRE / 07/04/2020

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 40 PRIORY ROAD CAMBRIDGE CB5 8HT ENGLAND

View Document

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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