Advanced company searchLink opens in new window

TAILOR MOUSE LTD

Company number 07490557

Filter by category

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)
18 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
23 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
23 Jan 2016 CH01 Director's details changed for Mr Ivor John Wicks on 23 May 2015
23 Jan 2016 CH03 Secretary's details changed for Mrs Charlotte Wicks Hopcroft on 23 May 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AD01 Registered office address changed from C/O Reception Claro Court Business Centre Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA England to 27 Carr Beck Drive Castleford West Yorkshire WF10 5th on 8 June 2015
20 Apr 2015 AD01 Registered office address changed from 49 Hookstone Chase Harrogate North Yorkshire HG2 7HJ to C/O Reception Claro Court Business Centre Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA on 20 April 2015
31 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2