TAILORCOM LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/204 May 2020 APPLICATION FOR STRIKING-OFF

View Document

28/01/2028 January 2020 CURRSHO FROM 30/04/2019 TO 30/09/2018

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM UNIT 4, BUILDING 301 WORLD FREIGHT TERMINAL MANCHESTER AIRPORT MANCHESTER M90 5UX ENGLAND

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 2 DIGITAL PARK PACIFIC WAY SALFORD QUAYS M50 1DR ENGLAND

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM WOODCOCK HOUSE 1 MODWEN ROAD SALFORD QUAYS GREATER MANCHESTER M5 3EZ ENGLAND

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 12 ALTHORPE ROAD HARROW MIDDLESEX HA1 4RA

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY PRITI JERAM

View Document

27/10/1527 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/11/1320 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PRITI JERAM / 01/10/2010

View Document

12/01/1112 January 2011 SAIL ADDRESS CREATED

View Document

12/01/1112 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 4 GOURLEY PLACE LONDON N15 5NF UNITED KINGDOM

View Document

15/10/0915 October 2009 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