TAIL SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

29/07/2529 July 2025 Director's details changed for Mr Timothy William Michael Ford on 2025-07-19

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

10/07/2310 July 2023 Change of details for Tail Holdings Limited as a person with significant control on 2022-09-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Registered office address changed from 2 West Street Henley-on-Thames RG9 2DT England to 17 Blacklands Way Abingdon Oxfordshire OX14 1DY on 2022-09-30

View Document

21/12/2121 December 2021 Director's details changed for Mr Timothy William Michael Ford on 2021-12-12

View Document

21/12/2121 December 2021 Registered office address changed from 11 L&M Park House Milton Park Abingdon Oxfordshire OX14 4RS England to 2 West Street Henley-on-Thames RG9 2DT on 2021-12-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Timothy William Michael Ford on 2021-06-23

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

19/02/2019 February 2020 PREVEXT FROM 31/07/2019 TO 31/10/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MICHAEL FORD / 11/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MICHAEL FORD / 25/04/2019

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MICHAEL FORD / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MICHAEL FORD / 19/11/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / TAIL HOLDINGS LIMITED / 25/09/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 11 L&M PARK HOUSE MILTON PARK ABINGDON OXFORDSHIRE

View Document

20/07/1820 July 2018 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