TAYLOR JAMES CONSULTING (UK) LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

02/12/192 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE TAYLOR

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK TAYLOR / 16/11/2018

View Document

31/10/1831 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/09/1712 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/04/173 April 2017 DIRECTOR APPOINTED MRS HELEN LOUISE TAYLOR

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/04/1613 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TAYLOR / 30/04/2015

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 31 ELM DRIVE ST ALBANS HERTFORDSHIRE AL4 0EG ENGLAND

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 30 ELM DRIVE ST ALBANS HERTFORDSHIRE AL4 0EG ENGLAND

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 64 CULVER ROAD ST ALBANS AL1 4ED

View Document

12/05/1412 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/05/138 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 PREVSHO FROM 30/04/2013 TO 05/04/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/04/1210 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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