TAILOR MADE SALES AND LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-07 with updates |
07/02/257 February 2025 | Total exemption full accounts made up to 2024-06-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-07 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/02/2317 February 2023 | Director's details changed for Mr Thomas Harry Glancy on 2021-01-11 |
17/02/2317 February 2023 | Director's details changed for Miss Gemma Gayton on 2021-01-11 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
20/07/2120 July 2021 | Change of details for Mr Thomas Harry Glancy as a person with significant control on 2017-07-01 |
20/07/2120 July 2021 | Cessation of Gemma Gayton as a person with significant control on 2017-07-01 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-07 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/01/2128 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/12/196 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 51 WINSFORD AVENUE WINSFORD AVENUE COVENTRY CV5 9JG ENGLAND |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM OFFICE 12, STEEPLE HOUSE PERCY STREET COVENTRY CV1 3BY ENGLAND |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MISS GEMMA GAYTON / 09/05/2019 |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRY GLANCY / 09/05/2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 12 UFTON CROFT COVENTRY CV5 7HJ ENGLAND |
19/02/1919 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS HARRY GLANCY / 01/08/2016 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA GAYTON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GLANCY / 07/07/2016 |
29/06/1629 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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