TAYLOR INTERIORS LTD

Company Documents

DateDescription
26/09/2426 September 2024 Director's details changed for Mrs Yvette Taylor on 2024-06-02

View Document

26/09/2426 September 2024 Change of details for Mrs Yvette Taylor as a person with significant control on 2024-06-02

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

26/09/2226 September 2022 Director's details changed for Mrs Yvette Taylor on 2021-10-07

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

26/09/2226 September 2022 Change of details for Mrs Yvette Taylor as a person with significant control on 2021-10-07

View Document

11/02/2211 February 2022 Certificate of change of name

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MRS YVETTE TAYLOR / 11/06/2019

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR DAVID GRAHAM TAYLOR

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVETTE TAYLOR / 11/06/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM THE GALLERIES CHARTERS ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 9QJ ENGLAND

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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