TINKER TAILOR ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
10/06/2410 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
02/05/232 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
06/07/216 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM THE BARN 5B HORSEFAIR CHIPPING NORTON OXFORDSHIRE OX7 5AL |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | COMPANY NAME CHANGED BRAINTYREFIRE LIMITED CERTIFICATE ISSUED ON 02/02/16 |
04/01/164 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LUTHER DAVIES / 06/07/2012 |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 17A BAKER STREET WEYBRIDGE SURREY KT13 8AE UNITED KINGDOM |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA SKOWRON / 06/07/2012 |
02/02/122 February 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUTHER DAVIES / 05/02/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA SKOWRON / 05/02/2010 |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 95B EAST HILL WANDSWORTH LONGON SW18 2QD |
17/02/1017 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/01/0913 January 2009 | CURRSHO FROM 31/12/2009 TO 31/03/2009 |
23/12/0823 December 2008 | 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