Date | Description |
2024-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES |
2023-08-07 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MICHAEL STRAUSS |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-24 |
delete address 5 Stratford Place, London, England, W1C 1AX |
2023-03-24 |
insert address 15 Belgrave Square, London, England, SW1X 8PS |
2023-03-24 |
update primary_contact 5 Stratford Place, London, England, W1C 1AX => 15 Belgrave Square, London, England, SW1X 8PS |
2023-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM ROGER SMITH / 19/10/2022 |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES |
2022-03-14 |
delete source_ip 52.214.111.64 |
2022-03-14 |
insert address 15 Belgrave Square, London SW1X 8PS |
2022-03-14 |
insert index_pages_linkeddomain facebook.com |
2022-03-14 |
insert index_pages_linkeddomain instagram.com |
2022-03-14 |
insert index_pages_linkeddomain linkedin.com |
2022-03-14 |
insert index_pages_linkeddomain twitter.com |
2022-03-14 |
insert source_ip 34.243.105.99 |
2022-03-14 |
update robots_txt_status tail.cash: 404 => 200 |
2022-03-14 |
update robots_txt_status www.tail.cash: 404 => 200 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-10-07 |
delete address 5 STRATFORD PLACE LONDON ENGLAND W1C 1AX |
2021-10-07 |
insert address 15 BELGRAVE SQUARE LONDON ENGLAND SW1X 8PS |
2021-10-07 |
update registered_address |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES |
2021-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2021 FROM
5 STRATFORD PLACE
LONDON
W1C 1AX
ENGLAND |
2020-10-30 |
update account_ref_month 12 => 3 |
2020-10-30 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
2020-09-28 |
update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021 |
2020-09-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / QUANTUM FINANCIAL HOLDINGS LIMITED / 25/08/2020 |
2020-09-03 |
update statutory_documents CESSATION OF PHILIPP KELLER AS A PSC |
2020-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARLEY MORLET |
2020-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAKER |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-19 |
update statutory_documents DIRECTOR APPOINTED JONATHAN STEPHEN BAKER |
2020-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPP KELLER |
2019-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-07 |
delete address THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE ENGLAND SL5 7HL |
2019-02-07 |
insert address 5 STRATFORD PLACE LONDON ENGLAND W1C 1AX |
2019-02-07 |
update registered_address |
2019-01-25 |
update statutory_documents ADOPT ARTICLES 16/01/2019 |
2019-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2019 FROM
THE OLD BAKEHOUSE COURSE ROAD
ASCOT
BERKSHIRE
SL5 7HL
ENGLAND |
2019-01-24 |
update statutory_documents CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED |
2019-01-17 |
update statutory_documents DIRECTOR APPOINTED MR. GRAHAM ROGER SMITH |
2019-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIPP KELLER / 16/01/2019 |
2019-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUANTUM FINANCIAL HOLDINGS LIMITED |
2019-01-16 |
update statutory_documents 16/01/19 STATEMENT OF CAPITAL GBP 210 |
2018-11-15 |
update statutory_documents 27/10/16 STATEMENT OF CAPITAL GBP 147 |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
2018-08-09 |
delete address 19 BALMORAL HOUSE EARLS WAY LONDON ENGLAND SE1 2QR |
2018-08-09 |
insert address THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE ENGLAND SL5 7HL |
2018-08-09 |
update account_category null => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2017-02-28 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-09 |
update registered_address |
2018-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP ALEXANDER KELLER / 29/07/2018 |
2018-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2018 FROM
19 BALMORAL HOUSE EARLS WAY
LONDON
SE1 2QR
ENGLAND |
2018-07-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-03-07 |
update account_ref_day 29 => 31 |
2018-03-07 |
update account_ref_month 2 => 12 |
2018-03-07 |
update accounts_next_due_date 2018-11-30 => 2018-09-30 |
2018-02-19 |
update statutory_documents PREVSHO FROM 28/02/2018 TO 31/12/2017 |
2017-11-08 |
insert company_previous_name COMPED LTD |
2017-11-08 |
update name COMPED LTD => TAIL OFFERS LTD |
2017-10-11 |
update statutory_documents COMPANY NAME CHANGED COMPED LTD
CERTIFICATE ISSUED ON 11/10/17 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-04-26 |
delete address FLAT 2 FLAT 2 301 BROMPTON ROAD LONDON UNITED KINGDOM SW3 2DY |
2017-04-26 |
insert address 19 BALMORAL HOUSE EARLS WAY LONDON ENGLAND SE1 2QR |
2017-04-26 |
insert sic_code 62090 - Other information technology service activities |
2017-04-26 |
update account_category NO ACCOUNTS FILED => null |
2017-04-26 |
update accounts_last_madeup_date null => 2017-02-28 |
2017-04-26 |
update accounts_next_due_date 2017-11-16 => 2018-11-30 |
2017-04-26 |
update reg_address_care_of PHILIPP KELLER => null |
2017-04-26 |
update registered_address |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2017-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-03-29 |
update statutory_documents SUB-DIVISION
21/03/17 |
2017-03-10 |
update statutory_documents DIRECTOR APPOINTED MR. HARLEY MAXWELL MORLET |
2017-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEBASTIAAN HEIJNE |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2017 FROM
C/O PHILIPP KELLER
FLAT 2 FLAT 2
301 BROMPTON ROAD
LONDON
SW3 2DY
UNITED KINGDOM |
2016-02-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |