TAILOR-GRACE LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewStatement of affairs

View Document

08/08/258 August 2025 NewAppointment of a voluntary liquidator

View Document

07/08/257 August 2025 NewRegistered office address changed from Offices 8 & 9 Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS England to 126 New Walk Leicester LE1 7JA on 2025-08-07

View Document

09/06/259 June 2025 Termination of appointment of Stuart David Maddison as a director on 2025-06-09

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Director's details changed for Ms Tracey Louise Voss on 2023-02-01

View Document

02/02/232 February 2023 Change of details for Ms Tracey Louise Voss as a person with significant control on 2022-11-29

View Document

02/02/232 February 2023 Director's details changed for Ms Tracey Louise Voss on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Ms Tracey Louise Voss as a person with significant control on 2023-02-02

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Registered office address changed from Holly Hill Middle Street Skillington Grantham NG33 5EU England to Offices 8 & 9 Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2010 March 2020 COMPANY NAME CHANGED VOSS & VIXEN LIMITED CERTIFICATE ISSUED ON 10/03/20

View Document

03/03/203 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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