TAILORMADE ALTERNATIVE INVESTMENTS LIMITED

Unit 7 Olympic Park Unit 7 Olympic Park, Warrington, WA2 0YL, Cheshire, United Kingdom
StatusACTIVE
Company No.07370453
CategoryPrivate Limited Company
Incorporated09 Sep 2010
Age13 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

TAILORMADE ALTERNATIVE INVESTMENTS LIMITED is an active private limited company with number 07370453. It was incorporated 13 years, 8 months, 26 days ago, on 09 September 2010. The company address is Unit 7 Olympic Park Unit 7 Olympic Park, Warrington, WA2 0YL, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Jun 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-07

Officer name: Mrs Victoria Anne Burns

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-19

Officer name: Mrs Claire Louise Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL United Kingdom

New address: Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-20

Officer name: Robert Ian Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-20

Officer name: Alistair Rae Burns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

New address: Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL

Old address: Tailormade House Unit 1 Olympic Park Olympic Way Warrington Cheshire Wa2 Oyl

Change date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Resolution

Date: 04 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2013

Action Date: 25 Jun 2013

Category: Capital

Type: SH01

Capital : 500,100.00 GBP

Date: 2013-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: AD01

Old address: Unit 2 Wellfield Business Park Preston Brook Runcorn WA7 3FR United Kingdom

Change date: 2011-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-09-30

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tmai LIMITED\certificate issued on 22/03/11

Documents

View document PDF

Change of name notice

Date: 22 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Shaw

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Rae Burns

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Shaw

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2010

Action Date: 09 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Anne Burns

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 09 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR BOOKKEEPING SERVICES LTD

15 RED KITE VIEW,BUCKINGHAM,MK18 2FX

Number:11730655
Status:ACTIVE
Category:Private Limited Company

DATAEASE INTERNATIONAL LIMITED

ROSEMORE,ROMFORD,RM2 5PP

Number:03045514
Status:ACTIVE
Category:Private Limited Company

HYPE COMMUNICATIONS & PR LIMITED

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:06807007
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INFINITY CAPITAL MANAGEMENT LTD.

43-45 DORSET STREET,LONDON,W1U 7NA

Number:03869255
Status:ACTIVE
Category:Private Limited Company

JOHN RAINEY & SON LIMITED

MOORE STEPHENS,7 DONEGALL SQUARE NORTH,BT1 5UB

Number:NI002633
Status:ACTIVE
Category:Private Limited Company

MNEMON ASSOCIATES LIMITED

ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE

Number:08678879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source