Advanced company searchLink opens in new window

TAIL-CRATE LIMITED

Company number 10807149

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 PSC04 Change of details for Mr Andrew Holmes as a person with significant control on 5 March 2024
05 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
03 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
30 May 2021 AA Accounts for a dormant company made up to 30 June 2020
30 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
19 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
08 May 2019 AD01 Registered office address changed from 10 10 the Glebe Weston Turville Aylesbury Bucks HP22 5st England to 10 the Glebe Weston Turville Aylesbury Bucks HP22 5st on 8 May 2019
24 Apr 2019 AD01 Registered office address changed from 3 Bridle Manor Halton Aylesbury Bucks HP22 5PQ England to 10 10 the Glebe Weston Turville Aylesbury Bucks HP22 5st on 24 April 2019
12 Mar 2019 AD01 Registered office address changed from PO Box HP22 5PQ 3 3 Bridle Manor Halton Aylesbury Bucks HP22 5PQ United Kingdom to 3 Bridle Manor Halton Aylesbury Bucks HP22 5PQ on 12 March 2019
27 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
14 Jun 2018 AD01 Registered office address changed from 22 Parsonage Road Chalfont St. Giles HP8 4JW England to PO Box HP22 5PQ 3 3 Bridle Manor Halton Aylesbury Bucks HP22 5PQ on 14 June 2018
14 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
14 Jun 2018 CH01 Director's details changed for Mr Andrew Holmes on 14 June 2018
14 Jun 2018 PSC04 Change of details for Mr Andrew Holmes as a person with significant control on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mr Scott Devereux on 14 June 2018
14 Jun 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 22 Parsonage Road Chalfont St. Giles HP8 4JW on 14 June 2018
14 Jun 2018 PSC04 Change of details for Mr Scott Devereux as a person with significant control on 14 June 2018
07 Jun 2018 CH01 Director's details changed for Mr Andrew Holmes on 7 June 2018
07 Jun 2018 PSC04 Change of details for Mr Andrew Holmes as a person with significant control on 10 April 2018
07 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-07
  • GBP 100