- Company Overview for TAIL-CRATE LIMITED (10807149)
- Filing history for TAIL-CRATE LIMITED (10807149)
- People for TAIL-CRATE LIMITED (10807149)
- More for TAIL-CRATE LIMITED (10807149)
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
|