TAILORED MANAGEMENT (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-04-29

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-29

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-04-29

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-18 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 80 LYTHAM ROAD FULWOOD PRESTON LANCS PR2 3AQ

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

15/11/1815 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES LEGGE / 20/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 PREVEXT FROM 31/10/2015 TO 30/04/2016

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, DIRECTOR SARA MATTHEWS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1529 October 2015 PREVSHO FROM 30/04/2015 TO 31/10/2014

View Document

26/08/1526 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 28 VICTORY BOULEVARD LYTHAM ST. ANNES LANCASHIRE FY8 5TH

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR SOPHIE NICHOLLS

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEWS

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MISS SARA LOUISE MATTHEWS

View Document

03/04/143 April 2014 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