TAILOR MADE SOURCING LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-07

View Document

21/05/2421 May 2024 Registered office address changed from Stanley Villa Stables 25 Hill Street Colne BB8 0DH to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2024-05-21

View Document

21/05/2421 May 2024 Statement of affairs

View Document

21/05/2421 May 2024 Appointment of a voluntary liquidator

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

02/05/242 May 2024 Notice of completion of voluntary arrangement

View Document

20/12/2320 December 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-20

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

19/07/2319 July 2023 Director's details changed for Mr Ben Rhodes on 2023-07-19

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-05-11 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

15/11/2215 November 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-20

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

01/11/211 November 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

25/06/2125 June 2021 Full accounts made up to 2020-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAN VAYISOGLU

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAN VAYISOGLU

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY THELMA RHODES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MISS HANNAH LOUISE LOWE

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053371690007

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053371690006

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053371690005

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED JAN VAYISOGLU

View Document

22/01/1622 January 2016 SECRETARY APPOINTED THELMA BRAKE RHODES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MRS THELMA BRAKE RHODES

View Document

21/12/1521 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR JAN VAYISOGLU

View Document

21/11/1521 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053371690004

View Document

20/11/1520 November 2015 24/09/15 STATEMENT OF CAPITAL GBP 116

View Document

20/11/1520 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1518 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY THELMA RHODES

View Document

24/01/1324 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 115

View Document

28/01/1128 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 09/03/10 STATEMENT OF CAPITAL GBP 105

View Document

19/05/1019 May 2010 ARTICLES OF ASSOCIATION

View Document

19/05/1019 May 2010 ALTER ARTICLES 26/02/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN RHODES / 17/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD RHODES / 17/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7YN

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN RHODES / 22/08/2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 29 PARISH GHYLL LANE ILKLEY WEST YORKSHIRE LS29 9QP

View Document

19/01/0519 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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