ROBERTSON TAYLOR PUBLIC RELATIONS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
11/04/2511 April 2025 | Director's details changed for Laurence Kevin Taylor on 2025-01-27 |
10/04/2510 April 2025 | Registered office address changed from C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to 65 Peach Street Wokingham Berkshire RG40 1XP on 2025-04-10 |
10/04/2510 April 2025 | Change of details for Laurence Kevin Taylor as a person with significant control on 2025-01-27 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
25/06/2425 June 2024 | Previous accounting period extended from 2023-10-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-10-13 with updates |
01/12/221 December 2022 | Termination of appointment of Matthew Robertson Taylor as a director on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Director's details changed for Mr Matthew Robertson Taylor on 2021-08-04 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
15/10/2115 October 2021 | Director's details changed for Mr Matthew Robertson Taylor on 2021-08-10 |
11/08/2111 August 2021 | Appointment of Mr Matthew Robertson Taylor as a director on 2021-08-04 |
29/03/2129 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/02/2026 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
02/06/192 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / LAURENCE KEVIN TAYLOR / 13/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
12/03/1812 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE KEVIN TAYLOR |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
16/09/1516 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH TAYLOR / 16/09/2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM UNIT 1 THE FORGE READING RD, BURGHFIELD COMMON READING BERKSHIRE RG7 3BL UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TAYLOR / 13/10/2011 |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE KEVIN TAYLOR / 13/10/2011 |
13/10/1113 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
13/10/0913 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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