TAYLOR OSBORNE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Registration of charge SC3388870002, created on 2025-04-16 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-04 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Termination of appointment of Diane Elaine Taylor as a secretary on 2021-04-07 |
16/06/2116 June 2021 | Termination of appointment of Robert Taylor as a director on 2021-04-07 |
16/06/2116 June 2021 | Termination of appointment of Robert Taylor as a secretary on 2021-04-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR EMILY KNIGHT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
14/12/1614 December 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 |
04/03/164 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
24/08/1524 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3388870001 |
15/07/1515 July 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 |
04/03/154 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA CLARKE / 14/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 1 ST COLME STREET EDINBURGH MIDLOTHIAN EH3 6AA UNITED KINGDOM |
30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY HARRIET BRIDGET KNIGHT / 01/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1215 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/11/1111 November 2011 | DIRECTOR APPOINTED MISS EMILY HARRIET BRIDGET KNIGHT |
10/11/1110 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA TAYLOR / 20/07/2010 |
10/11/1110 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA TAYLOR / 06/08/2011 |
28/04/1128 April 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR APPOINTED ROBERT TAYLOR |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | SECRETARY APPOINTED ROBERT TAYLOR |
14/03/0814 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA TAYLOR / 12/03/2008 |
04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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