TAILORED WEALTH FINANCIAL PLANNING LIMITED
Company Documents
Date | Description |
---|---|
19/05/2019 May 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/05/2012 May 2020 | APPLICATION FOR STRIKING-OFF |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID TIPPER / 30/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/01/1627 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1516 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
16/01/1516 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID TIPPER / 01/08/2014 |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID TIPPER / 01/08/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM BULL RUSHES BELLAMARSH KINGSTEIGNTON ROAD CHUDLEIGH NEWTON ABBOT DEVON TQ13 0AJ |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM UNIT 6 HELMORES YARD EXETER STREET TEIGNMOUTH DEVON TQ14 8JW ENGLAND |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/143 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1319 January 2013 | DISS40 (DISS40(SOAD)) |
17/01/1317 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
08/01/138 January 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1211 January 2012 | DISS40 (DISS40(SOAD)) |
10/01/1210 January 2012 | FIRST GAZETTE |
05/01/125 January 2012 | Annual return made up to 15 October 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
16/08/1116 August 2011 | SECRETARY APPOINTED MR MARK DAVID TIPPER |
01/07/111 July 2011 | APPOINTMENT TERMINATED, SECRETARY VITI LIMITED |
10/12/1010 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/10/108 October 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
05/01/105 January 2010 | CORPORATE SECRETARY APPOINTED VITI LIMITED |
04/01/104 January 2010 | APPOINTMENT TERMINATED, SECRETARY ANTONY CODNER |
04/01/104 January 2010 | Annual return made up to 15 October 2009 with full list of shareholders |
04/01/104 January 2010 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CODNER / 15/10/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TIPPER / 15/10/2009 |
14/12/0914 December 2009 | Annual return made up to 15 October 2008 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/06/0930 June 2009 | VARYING SHARE RIGHTS AND NAMES |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM BULL RUSHES BELLAMARSH KINESTEIGNTON ROAD CHUDLEIGH NEWTON ABBOT DEVON TQ13 9AJ |
21/05/0821 May 2008 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TIPPER / 01/10/2007 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | FULL ACCOUNTS MADE UP TO 31/12/05 |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 20 HARTS CLOSE TEIGNMOUTH DEVON TQ14 9HG |
21/11/0521 November 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
27/10/0527 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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