TAYLOR DUTTON CONSULTANCY LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/01/201 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

20/10/1820 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 75 PARK LANE CROYDON SURREY CR9 1XS UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JILL TAYLOR / 14/02/2018

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 75 75 PARK LANE CROYDON SURREY CR9 1XS UNITED KINGDOM

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 3 BEECHES WALK CARSHALTON BEECHES SURREY SM5 4JS ENGLAND

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TAYLOR / 14/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TAYLOR / 14/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL TAYLOR / 14/02/2018

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 75 PARK LANE CROYDON SURREY CR9 1XS

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TAYLOR / 08/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL TAYLOR / 08/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TAYLOR / 08/11/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JILL TAYLOR / 08/11/2017

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOSHUA WILLIAM DUTTON

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS JILL TAYLOR

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY TAYLOR

View Document

30/10/1730 October 2017 CESSATION OF JOSH DUTTON AS A PSC

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR PAUL ANTHONY TAYLOR

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL TAYLOR

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 COMPANY NAME CHANGED DUTTON REPORTING SERVICES LIMITED CERTIFICATE ISSUED ON 28/09/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

27/10/1027 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