TAILOR MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

17/02/2117 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTT

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR SQUIBB

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KILLICK

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BURTON

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN BELL

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR DERRICK FAIRES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BELL / 17/05/2019

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BELL

View Document

13/02/1913 February 2019 CESSATION OF VICTOR FRANK MICHAEL SQUIBB AS A PSC

View Document

13/02/1913 February 2019 CESSATION OF NATHAN BELL AS A PSC

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BRYAN BURTON / 24/01/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 DIRECTOR APPOINTED MR ADRIAN KILLICK

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BULL

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 COMPANY NAME CHANGED TAILORMADE FOODS LIMITED CERTIFICATE ISSUED ON 05/01/16

View Document

03/12/153 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/11/129 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR GAVIN JOHN SCOTT

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR PHILLIP BRYAN BURTON

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR GRAHAM BELL

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR DERRICK FAIRES

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR VICTOR FRANK MICHAEL SQUIBB

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR ANDREW BULL

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/06/1114 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1115 February 2011 CURRSHO FROM 31/05/2010 TO 31/01/2010

View Document

10/06/1010 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

21/05/0921 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information