TAYLOR BIDDLE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Memorandum and Articles of Association |
01/04/251 April 2025 | Resolutions |
08/11/248 November 2024 | Confirmation statement made on 2024-11-01 with updates |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-12-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | Total exemption full accounts made up to 2022-12-31 |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | |
23/08/2323 August 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2021-04-30 |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
09/01/239 January 2023 | |
09/11/229 November 2022 | Confirmation statement made on 2022-11-01 with updates |
25/01/2225 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-04-30 |
19/11/2119 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-30 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-01 with updates |
26/07/2126 July 2021 | Second filing for the appointment of Mr Hasan Habib Akhtar as a director |
25/07/2125 July 2021 | Change of share class name or designation |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
14/07/2114 July 2021 | Appointment of Mr Hassan Habib Akhtar as a director on 2021-06-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
11/11/1611 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLHA LAC / 11/11/2016 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 45 LIMES RD TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8RD |
23/05/1423 May 2014 | PREVEXT FROM 30/11/2013 TO 31/03/2014 |
23/05/1423 May 2014 | DIRECTOR APPOINTED MRS TRACEY MICHELLE CRANE |
01/04/141 April 2014 | 03/02/14 STATEMENT OF CAPITAL GBP 300000 |
28/03/1428 March 2014 | COMPANY NAME CHANGED VISUAL DYSLEXIA SOLUTIONS LTD CERTIFICATE ISSUED ON 28/03/14 |
11/03/1411 March 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/03/144 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/03/144 March 2014 | CHANGE OF NAME 31/01/2014 |
05/11/135 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
01/11/121 November 2012 | 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