TAILOR MATCHED LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Unaudited abridged accounts made up to 2024-07-31 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-07-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/08/2331 August 2023 | Director's details changed for Miss Sarah Louise Ryan on 2023-08-31 |
31/08/2331 August 2023 | Change of details for Miss Sarah Louise Ryan as a person with significant control on 2023-08-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-07-31 |
11/01/2311 January 2023 | Termination of appointment of Asa Baav as a director on 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with updates |
11/01/2311 January 2023 | Cessation of Asa Baav as a person with significant control on 2022-12-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
22/10/2122 October 2021 | Appointment of Miss Sarah Louise Ryan as a director on 2021-09-01 |
22/10/2122 October 2021 | Notification of Sarah Louise Ryan as a person with significant control on 2021-09-01 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
16/12/2016 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/03/2030 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 98A HIGH STREET POTTERS BAR EN6 5AT ENGLAND |
14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MISS ASA BAAV / 14/01/2019 |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ASA BAAV / 14/01/2019 |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 74 PINKNEYS ROAD MAIDENHEAD SL6 5DN UNITED KINGDOM |
04/07/184 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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