TAYLER DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
01/10/241 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/10/2117 October 2021 | Director's details changed for Mr Phillip Peter Lawson Tayler on 2021-10-17 |
17/10/2117 October 2021 | Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Suite 16, Enterprise House Telford Road Bicester Oxon OX26 4LD on 2021-10-17 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
01/11/181 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM CLAREMONT HOUSE DEANS COURT BICESTER OXON OX26 6BW UNITED KINGDOM |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP PETER LAWSON TAYLER / 06/04/2016 |
18/10/1718 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/02/1612 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1520 January 2015 | 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