TAILOR & FORGE LTD

Company Documents

DateDescription
19/06/2519 June 2025 Registered office address changed to PO Box 4385, 10360430 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-19

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Termination of appointment of Leila Saida Ziani as a director on 2022-09-30

View Document

04/10/224 October 2022 Cessation of Leila Saida Ziani as a person with significant control on 2022-09-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MISS LEILA SAIDA ZIANI / 20/06/2020

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR DRISS ZIANI

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT BLUMSOM

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRISS ZIANI

View Document

20/06/2020 June 2020 DIRECTOR APPOINTED MR SCOTT BLUMSOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MISS DRISS SAIDA ZIANI / 30/08/2019

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRISS SAIDA ZIANI

View Document

20/08/1920 August 2019 CESSATION OF LEILA SAIDA ZIANI AS A PSC

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MISS LEILA SAIDA ZIANI / 13/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MISS LEILA ZIANI / 13/08/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEILA ZIANI

View Document

26/09/1826 September 2018 CESSATION OF DRISS ZIANI AS A PSC

View Document

26/09/1826 September 2018 CESSATION OF SCOTT JAMES BLUMSOM AS A PSC

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT BLUMSOM

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR DRISS ZIANI

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MISS LEILA SAIDA ZIANI

View Document

05/06/185 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 70-72 GROUND FLOOR CLIFTON STREET CITY OF LONDON LONDON EC2A 4HB ENGLAND

View Document

05/10/175 October 2017 CURREXT FROM 30/09/2017 TO 30/11/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

06/09/166 September 2016 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