THE TAILORED DESIGN PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
13/07/2313 July 2023 | Application to strike the company off the register |
21/06/2321 June 2023 | Micro company accounts made up to 2023-03-31 |
06/06/236 June 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
26/10/2226 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 193 MOSELEY STREET BIRMINGHAM WEST MIDLANDS B12 0RT |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP PICKARD / 17/12/2019 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PICKARD / 17/12/2019 |
17/12/1917 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / LYNN CAROL PICKARD / 17/12/2019 |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS LYNN CAROL PICKARD / 17/12/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN CAROL PICKARD |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP PICKARD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/01/1718 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/07/1118 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PICKARD / 01/06/2008 |
30/06/0830 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / LYNN PICKARD / 01/06/2008 |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/07/0723 July 2007 | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/06/069 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/06/056 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/07/0421 July 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
27/06/0227 June 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
12/10/0112 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
26/06/0126 June 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
04/07/004 July 2000 | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS |
01/11/991 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
27/08/9927 August 1999 | RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS |
09/06/999 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
14/07/9814 July 1998 | RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS |
09/07/979 July 1997 | REGISTERED OFFICE CHANGED ON 09/07/97 FROM: CHURCH HOUSE 11 SOLIHULL ROAD HAMPTON IN ARDEN WEST MIDLANDS B92 0EX |
11/06/9711 June 1997 | REGISTERED OFFICE CHANGED ON 11/06/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
11/06/9711 June 1997 | DIRECTOR RESIGNED |
11/06/9711 June 1997 | SECRETARY RESIGNED |
11/06/9711 June 1997 | NEW SECRETARY APPOINTED |
11/06/9711 June 1997 | NEW DIRECTOR APPOINTED |
02/06/972 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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