TAILORMADE ALTERNATIVE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07370453 |
Category | Private Limited Company |
Incorporated | 09 Sep 2010 |
Age | 13 years, 8 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Change of name notice
Date: 22 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Ian Shaw
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Rae Burns
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Louise Shaw
Documents
Capital allotment shares
Date: 23 Sep 2010
Action Date: 09 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-09
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Anne Burns
Documents
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
Termination director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
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 |
MOORE STEPHENS,7 DONEGALL SQUARE NORTH,BT1 5UB
Number: | NI002633 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE
Number: | 08678879 |
Status: | ACTIVE |
Category: | Private Limited Company |