TAYLOR KEOGH COMMUNICATIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 16/05/2516 May 2025 | Micro company accounts made up to 2024-10-31 | 
| 08/11/248 November 2024 | Second filing of Confirmation Statement dated 2022-11-05 | 
| 06/11/246 November 2024 | Confirmation statement made on 2024-11-05 with updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 14/05/2414 May 2024 | Micro company accounts made up to 2023-10-31 | 
| 08/04/248 April 2024 | Change of details for Mrs Clodagh Ann Keogh as a person with significant control on 2024-04-05 | 
| 08/04/248 April 2024 | Change of details for Mr Paul Godfrey Taylor as a person with significant control on 2024-04-05 | 
| 05/04/245 April 2024 | Director's details changed for Mr Paul Godfrey Taylor on 2024-04-05 | 
| 05/04/245 April 2024 | Change of details for Mr Paul Godfrey Taylor as a person with significant control on 2024-04-05 | 
| 05/04/245 April 2024 | Change of details for Mrs Clodagh Ann Keogh as a person with significant control on 2024-04-05 | 
| 05/04/245 April 2024 | Secretary's details changed for Mrs Clodagh Ann Keogh on 2024-04-05 | 
| 05/04/245 April 2024 | Director's details changed for Mrs Clodagh Ann Keogh on 2024-04-05 | 
| 05/04/245 April 2024 | Director's details changed for Mr Paul Godfrey Taylor on 2024-04-05 | 
| 05/04/245 April 2024 | Director's details changed for Mrs Clodagh Ann Keogh on 2024-04-05 | 
| 05/04/245 April 2024 | Registered office address changed from 35 Second Avenue Second Avenue Mortlake London SW14 8QF England to 35 Second Avenue Mortlake London SW14 8QF on 2024-04-05 | 
| 08/11/238 November 2023 | Confirmation statement made on 2023-11-05 with updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 04/05/234 May 2023 | Micro company accounts made up to 2022-10-31 | 
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-05 with updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 24/11/2124 November 2021 | Micro company accounts made up to 2021-10-31 | 
| 05/11/215 November 2021 | Confirmation statement made on 2021-11-05 with updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 | 
| 05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | 
| 22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 1 LYRIC SQUARE LONDON W6 0NB | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 23/11/1523 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 15/12/1415 December 2014 | Annual return made up to 5 November 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 03/12/133 December 2013 | Annual return made up to 5 November 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 02/12/122 December 2012 | Annual return made up to 5 November 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 21/12/1121 December 2011 | Annual return made up to 5 November 2011 with full list of shareholders | 
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 17/12/1017 December 2010 | Annual return made up to 5 November 2010 with full list of shareholders | 
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GODFREY TAYLOR / 06/11/2009 | 
| 06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLODAGH ANN KEOGH / 06/11/2009 | 
| 06/11/096 November 2009 | Annual return made up to 5 November 2009 with full list of shareholders | 
| 29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 02/02/092 February 2009 | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | 
| 03/10/083 October 2008 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM NO 1 HAMMERSMITH GROVE LONDON W6 0NB | 
| 21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 20/03/0820 March 2008 | RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS | 
| 28/09/0728 September 2007 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: MAYFAIR HOUSE 14-18 HEDDON STREET LONDON W1B 4DA | 
| 05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 28/11/0628 November 2006 | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | 
| 06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 06/02/066 February 2006 | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | 
| 02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 21/12/0421 December 2004 | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | 
| 23/12/0323 December 2003 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 | 
| 19/11/0319 November 2003 | DIRECTOR RESIGNED | 
| 19/11/0319 November 2003 | SECRETARY RESIGNED | 
| 19/11/0319 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 19/11/0319 November 2003 | NEW DIRECTOR APPOINTED | 
| 19/11/0319 November 2003 | REGISTERED OFFICE CHANGED ON 19/11/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | 
| 05/11/035 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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