TAILOR MATCHED LTD

Company Documents

DateDescription
04/02/254 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/08/2331 August 2023 Director's details changed for Miss Sarah Louise Ryan on 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Miss Sarah Louise Ryan as a person with significant control on 2023-08-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/01/2311 January 2023 Termination of appointment of Asa Baav as a director on 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Cessation of Asa Baav as a person with significant control on 2022-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

22/10/2122 October 2021 Appointment of Miss Sarah Louise Ryan as a director on 2021-09-01

View Document

22/10/2122 October 2021 Notification of Sarah Louise Ryan as a person with significant control on 2021-09-01

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

16/12/2016 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 98A HIGH STREET POTTERS BAR EN6 5AT ENGLAND

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MISS ASA BAAV / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASA BAAV / 14/01/2019

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 74 PINKNEYS ROAD MAIDENHEAD SL6 5DN UNITED KINGDOM

View Document

04/07/184 July 2018 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