TAILORED COSTS LIMITED - ROMSEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Accounts type micro entity. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Accounts. Accounts type micro entity. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-07-23 View Report
Accounts. Accounts type micro entity. 2021-01-26 View Report
Address. Change date: 2021-01-08. New address: Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU. Old address: C/O Hill Osborne Tower T House Parkstone Road Poole Dorset BH15 2JH. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Accounts. Accounts type micro entity. 2020-02-07 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Officers. Change date: 2019-06-20. Officer name: Mr Andrew David Horn. 2019-06-21 View Report
Accounts. Accounts type micro entity. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type micro entity. 2018-01-23 View Report
Officers. Termination date: 2017-07-31. Officer name: Rachel Lavis. 2017-08-09 View Report
Confirmation statement. Statement with no updates. 2017-07-14 View Report
Accounts. Accounts type total exemption small. 2017-01-26 View Report
Confirmation statement. Statement with updates. 2016-07-22 View Report
Officers. Officer name: Miss Rachel Lavis. Appointment date: 2016-06-08. 2016-06-08 View Report
Accounts. Accounts type total exemption small. 2016-04-20 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Accounts. Accounts type total exemption small. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Officers. Change date: 2014-03-11. Officer name: Mr Andrew David Horn. 2014-07-16 View Report
Accounts. Accounts type total exemption small. 2014-03-26 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Accounts. Accounts type total exemption small. 2013-04-18 View Report
Annual return. With made up date full list shareholders. 2012-07-13 View Report
Accounts. Accounts type total exemption small. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-07-18 View Report
Officers. Officer name: Mr Andrew David Horn. Change date: 2010-11-01. 2011-07-18 View Report
Address. Old address: Cgj Partnership Tower House Parkstone Road Poole Dorset BH15 2JH United Kingdom. Change date: 2011-07-18. 2011-07-18 View Report
Incorporation. Incorporation company. 2010-07-12 View Report