About

Registered Number: 08750390
Date of Incorporation: 28/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 23 Sheen Road, Richmond, TW9 1BN,

 

Having been setup in 2013, Tailsco Ltd have registered office in Richmond, it has a status of "Active". There are 7 directors listed for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, James 23 July 2015 - 1
HEDLEY LEWIS, Melissa Sheelagh 27 April 2018 - 1
MEUNIER, Bernard 27 April 2018 - 1
QUARANTA, Anna 27 April 2018 - 1
INGLIS, Joseph 19 December 2013 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
HEDLEY LEWIS, Melissa Sheelagh 03 June 2015 - 1
WINDER, Robert 28 October 2013 18 December 2014 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 09 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 18 April 2019
CS01 - N/A 07 December 2018
MR04 - N/A 30 August 2018
SH01 - Return of Allotment of shares 02 August 2018
AA - Annual Accounts 23 July 2018
AA01 - Change of accounting reference date 16 July 2018
AA01 - Change of accounting reference date 20 June 2018
SH01 - Return of Allotment of shares 15 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2018
SH08 - Notice of name or other designation of class of shares 12 June 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
AD01 - Change of registered office address 23 May 2018
RESOLUTIONS - N/A 16 May 2018
PSC02 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
SH06 - Notice of cancellation of shares 03 May 2018
RP04SH01 - N/A 03 May 2018
RP04CS01 - N/A 28 April 2018
RP04CS01 - N/A 28 April 2018
RP04AR01 - N/A 28 April 2018
RP04SH01 - N/A 28 April 2018
RP04SH01 - N/A 28 April 2018
RP04SH01 - N/A 28 April 2018
RP04SH01 - N/A 28 April 2018
CS01 - N/A 08 November 2017
MR01 - N/A 27 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 22 July 2016
SH01 - Return of Allotment of shares 07 April 2016
RESOLUTIONS - N/A 18 February 2016
SH01 - Return of Allotment of shares 18 February 2016
AP01 - Appointment of director 03 February 2016
MA - Memorandum and Articles 05 January 2016
AR01 - Annual Return 19 November 2015
SH01 - Return of Allotment of shares 26 October 2015
SH01 - Return of Allotment of shares 10 October 2015
SH06 - Notice of cancellation of shares 07 September 2015
RESOLUTIONS - N/A 10 August 2015
SH03 - Return of purchase of own shares 10 August 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
AA - Annual Accounts 28 July 2015
AD01 - Change of registered office address 27 July 2015
AP03 - Appointment of secretary 05 June 2015
TM02 - Termination of appointment of secretary 07 January 2015
AR01 - Annual Return 01 December 2014
TM01 - Termination of appointment of director 07 August 2014
RESOLUTIONS - N/A 08 April 2014
AD01 - Change of registered office address 07 March 2014
SH01 - Return of Allotment of shares 04 March 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
RESOLUTIONS - N/A 10 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2013
SH01 - Return of Allotment of shares 26 November 2013
SH01 - Return of Allotment of shares 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AP03 - Appointment of secretary 29 October 2013
AP01 - Appointment of director 29 October 2013
AD01 - Change of registered office address 29 October 2013
NEWINC - New incorporation documents 28 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.