LOWE TAYLOR CONSULTANCY LTD

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/2024 August 2020 APPLICATION FOR STRIKING-OFF

View Document

24/08/2024 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/11/1521 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/11/1423 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

11/10/1411 October 2014 REGISTERED OFFICE CHANGED ON 11/10/2014 FROM 12 SILVERLESS STREET MARLBOROUGH WILTSHIRE SN8 1JQ

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN JON LOWE TAYLOR / 10/01/2013

View Document

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/11/1210 November 2012 REGISTERED OFFICE CHANGED ON 10/11/2012 FROM NUMBER 6 PRIORSFIELD MARLBOROUGH WILTSHIRE SN8 4AQ UNITED KINGDOM

View Document

10/11/1210 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/04/126 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM NUMBER 6 PRIORSFIELD MARLBOROUGH WILTSHIRE SN8 4AQ UNITED KINGDOM

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 126 HIGH STREET MARLBOROUGH SN8 1LZ UNITED KINGDOM

View Document

04/11/114 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 CURRSHO FROM 31/10/2011 TO 31/08/2011

View Document

25/10/1025 October 2010 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