TAILORED IMAGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

18/07/2518 July 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

04/07/244 July 2024 Change of details for Tailored Image Holdings Ltd as a person with significant control on 2024-07-04

View Document

01/07/241 July 2024 Accounts for a medium company made up to 2023-12-31

View Document

10/06/2410 June 2024 Director's details changed for Bernard Joseph Birt on 2024-06-10

View Document

10/06/2410 June 2024 Secretary's details changed for Bernard Joseph Birt on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Peter Donnelly on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Cecelia Anne Birt on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Brendan Birt on 2024-06-10

View Document

11/01/2411 January 2024 Registered office address changed from 8a the Linen Green Moygashel Dungannon BT71 7HB to Unit 3 Granville Industrial Estate Dungannon BT70 1NJ on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Satisfaction of charge 2 in full

View Document

11/10/2311 October 2023 Registration of charge NI0345800004, created on 2023-10-06

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

08/06/238 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Registration of charge NI0345800003, created on 2022-05-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

20/06/1920 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

29/03/1829 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECELIA ANNE BIRT

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD JOSEPH BIRT

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN BIRT

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/08/1517 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 SECOND FILING WITH MUD 03/08/13 FOR FORM AR01

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR PETER DONNELLY

View Document

23/08/1323 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1318 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 6002

View Document

18/01/1318 January 2013 ALTER ARTICLES 08/01/2013

View Document

18/01/1318 January 2013 ARTICLES OF ASSOCIATION

View Document

12/09/1212 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CECELIA ANNE BIRT / 03/08/2011

View Document

18/08/1118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN BIRT / 03/08/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH BIRT / 03/08/2011

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/03/1110 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/1026 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/08/0913 August 2009 03/08/09 ANNUAL RETURN FORM

View Document

11/08/0911 August 2009 CHANGE OF DIRS/SEC

View Document

30/04/0930 April 2009 30/09/08 ANNUAL ACCTS

View Document

19/08/0819 August 2008 03/08/08 ANNUAL RETURN FORM

View Document

28/07/0828 July 2008 30/09/07 ANNUAL ACCTS

View Document

11/06/0811 June 2008 CHANGE IN SIT REG ADD

View Document

22/08/0722 August 2007 03/08/07 ANNUAL RETURN SHUTTLE

View Document

23/02/0723 February 2007 30/09/06 ANNUAL ACCTS

View Document

25/10/0625 October 2006 03/08/06 ANNUAL RETURN SHUTTLE

View Document

17/07/0617 July 2006 30/09/05 ANNUAL ACCTS

View Document

05/01/055 January 2005 30/09/04 ANNUAL ACCTS

View Document

20/10/0420 October 2004 RETURN OF ALLOT OF SHARES

View Document

16/08/0416 August 2004 03/08/04 ANNUAL RETURN SHUTTLE

View Document

09/08/049 August 2004 30/09/03 ANNUAL ACCTS

View Document

16/09/0316 September 2003 03/08/03 ANNUAL RETURN SHUTTLE

View Document

06/08/036 August 2003 30/09/02 ANNUAL ACCTS

View Document

16/08/0216 August 2002 03/08/02 ANNUAL RETURN SHUTTLE

View Document

03/07/023 July 2002 30/09/01 ANNUAL ACCTS

View Document

15/03/0215 March 2002 CHANGE OF DIRS/SEC

View Document

06/08/016 August 2001 30/09/00 ANNUAL ACCTS

View Document

01/08/011 August 2001 03/08/01 ANNUAL RETURN SHUTTLE

View Document

22/09/0022 September 2000 03/08/00 ANNUAL RETURN SHUTTLE

View Document

22/06/0022 June 2000 30/09/99 ANNUAL ACCTS

View Document

18/11/9918 November 1999 PARS RE MORTAGE

View Document

15/09/9915 September 1999 04/08/99 ANNUAL RETURN SHUTTLE

View Document

02/08/992 August 1999 CHANGE OF ARD

View Document

16/10/9816 October 1998 CHANGE IN SIT REG ADD

View Document

16/10/9816 October 1998 CHANGE OF DIRS/SEC

View Document

16/10/9816 October 1998 UPDATED MEM AND ARTS

View Document

16/10/9816 October 1998 CHANGE OF DIRS/SEC

View Document

13/10/9813 October 1998 SPECIAL/EXTRA RESOLUTION

View Document

08/10/988 October 1998 CERT CHANGE

View Document

08/10/988 October 1998 RESOLUTION TO CHANGE NAME

View Document

04/08/984 August 1998 ARTICLES

View Document

04/08/984 August 1998 MEMORANDUM

View Document

04/08/984 August 1998 PARS RE DIRS/SIT REG OFF

View Document

04/08/984 August 1998 DECLN COMPLNCE REG NEW CO

View Document

03/08/983 August 1998 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