THE TAILORED LOGISTICS GROUP LTD

Company Documents

DateDescription
28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Termination of appointment of Richard Michael Satchwell Smith as a director on 2024-08-01

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Registered office address changed from Unit 3 New Wharf Brighton Road Shoreham-by-Sea BN43 6RN England to 16-18 Woodford Road London E7 0HA on 2024-04-17

View Document

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

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Change of details for Mr Richard Michael Satchwell Smith as a person with significant control on 2023-04-28

View Document

06/03/236 March 2023 Change of details for Mr Richard Satchwell-Smith as a person with significant control on 2022-03-06

View Document

06/03/236 March 2023 Appointment of Mr Richard Michael Satchwell Smith as a director on 2023-03-06

View Document

06/03/236 March 2023 Termination of appointment of Richard Satchwell-Smith as a director on 2023-03-06

View Document

06/03/236 March 2023 Cessation of Richard Satchwell-Smith as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Notification of Richard Michael Satchwell Smith as a person with significant control on 2023-03-06

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

29/10/2029 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM GREEN LEEF LONDON ROAD WESTERHAM TN16 2DL UNITED KINGDOM

View Document

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

View Accounts

18/03/1918 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 200

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD SATCHWELL / 18/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SATCHWELL / 18/12/2018

View Document

06/12/186 December 2018 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