Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/03/2519 March 2025 Change of details for Miss Molly Eleanor Taylor as a person with significant control on 2025-03-19

View Document

22/11/2422 November 2024 Registered office address changed from 51 Eastcheap London EC3M 1DT England to 18 18 st. Cross Street 4th Floor London EC1N 8UN on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Miss Molly Eleanor Jessica Taylor on 2024-07-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Termination of appointment of Lara Kate Stewart Pedley as a director on 2024-05-01

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Registered office address changed from 16 Kershaws Hill Hitchen SG4 9AQ to 51 Eastcheap London EC3M 1DT on 2023-07-19

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Change of share class name or designation

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Sub-division of shares on 2022-03-01

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS MOLLY ELEANOR JESSICA TAYLOR / 05/02/2021

View Document

24/12/2024 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOLLY ELEANOR TAYLOR

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER JOHN TAYLOR / 07/12/2020

View Document

16/12/2016 December 2020 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MISS LARA KATE STEWART PEDLEY

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MISS MOLLY ELEANOR JESSICA TAYLOR

View Document

24/09/2024 September 2020 COMPANY NAME CHANGED ROGER TAYLOR CONSULTING LIMITED CERTIFICATE ISSUED ON 24/09/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company