TAILORED OPTIONS GROUP LIMITED

Company Documents

DateDescription
08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/03/248 March 2024 Return of final meeting in a members' voluntary winding up

View Document

02/05/232 May 2023 Registered office address changed from 4 Crompton Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GG England to 79 Caroline Street Birmingham B3 1UP on 2023-05-02

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Appointment of a voluntary liquidator

View Document

02/05/232 May 2023 Declaration of solvency

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 All of the property or undertaking has been released from charge 102582920001

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

10/05/2110 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM LAGONDA SUITE VIRAGE POINT GREEN LANE CANNOCK STAFFORDSHIRE WS11 0NH ENGLAND

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIPS

View Document

06/05/206 May 2020 CESSATION OF DAVID WILLIAM PHILIPS AS A PSC

View Document

27/04/2027 April 2020 ADOPT ARTICLES 09/04/2020

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

16/04/2016 April 2020 COMPANY NAME CHANGED WEALTH DESIGN GROUP LIMITED CERTIFICATE ISSUED ON 16/04/20

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102582920001

View Document

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 SUB-DIVISION 13/09/18

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR SCOTT FLEMINGS

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 01/02/17 STATEMENT OF CAPITAL GBP 102

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM PHILIPS

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BENNETT

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

05/05/175 May 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 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