TAILOR MADE PRODUCTS LIMITED

Company Documents

DateDescription
19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/11/1919 November 2019 PREVSHO FROM 24/11/2018 TO 23/11/2018

View Document

20/08/1920 August 2019 PREVSHO FROM 25/11/2018 TO 24/11/2018

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/11/1824 November 2018 PREVSHO FROM 26/11/2017 TO 25/11/2017

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 54 CHICHESTER ENTERPRISE CENTRE TERMINUS ROAD CHICHESTER WEST SUSSEX PO19 8TX ENGLAND

View Document

24/08/1824 August 2018 PREVSHO FROM 27/11/2017 TO 26/11/2017

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 29 November 2015

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

25/11/1625 November 2016 PREVSHO FROM 28/11/2015 TO 27/11/2015

View Document

26/08/1626 August 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

06/07/166 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WOODS / 16/05/2016

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 29 November 2014

View Document

27/08/1527 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

29/11/1429 November 2014 Annual accounts for year ending 29 Nov 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 9 OCEAN DRIVE FERRING WORTHING BN12 5QJ ENGLAND

View Document

22/03/1422 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/07/1329 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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