TAILOR MADE NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2310 June 2023 | Registered office address changed to PO Box 4385, 05835741 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-10 |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
15/01/2315 January 2023 | Registered office address changed from 10 Sandfields Road Port Talbot SA12 6LP Wales to 10 Earl Road Penarth CF64 3UN on 2023-01-15 |
01/01/221 January 2022 | Micro company accounts made up to 2021-03-31 |
27/06/2127 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LUKE EVANS |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/09/1812 September 2018 | DIRECTOR APPOINTED MR LUKE EVANS |
12/09/1812 September 2018 | APPOINTMENT TERMINATED, SECRETARY CLAIRE MORGAN |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 20A GLEBE STREET PENARTH SOUTH GLAMORGAN CF64 1EE |
22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
05/08/165 August 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
02/04/162 April 2016 | DISS40 (DISS40(SOAD)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
21/07/1521 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 77 CARDIFF ROAD BARRY SOUTH GLAMORGAN CF63 2NW |
31/12/1431 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
30/06/1430 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/06/132 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/12/1118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 6 RALEIGH WALK, WATERFRONT 2000 ATLANTIC WHARF CARDIFF CF1 6LN |
14/06/1014 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MORGAN / 02/06/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | APPOINTMENT TERMINATED DIRECTOR TREVOR MILLER |
10/07/0910 July 2009 | SECRETARY APPOINTED MRS CLAIRE ANNE MORGAN |
10/07/0910 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | APPOINTMENT TERMINATED SECRETARY TREVOR MILLER |
26/01/0926 January 2009 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
03/07/073 July 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | SECRETARY RESIGNED |
11/09/0611 September 2006 | DIRECTOR RESIGNED |
11/09/0611 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/09/0611 September 2006 | NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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