TAYLORED LEARNING & CONSULTING LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-04-25 with updates

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

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

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/05/164 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/04/1528 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/04/1425 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/04/1323 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY TAYLOR / 17/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1118 March 2011 Annual return made up to 3 April 2010 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE ELIZABETH TAYLOR / 03/04/2010

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM ELMSTEAD, SOUTHGATE PARK BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6TJ

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 1-3 LONDON ROAD BICESTER OXFORDSHIRE OX26 6BU

View Document

01/07/101 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 7 MILLWOOD VALE LONG HANBOROUGH OXFORD OXON OX29 8DF

View Document

04/02/104 February 2010 DIRECTOR APPOINTED NICHOLAS ANTHONY TAYLOR

View Document

30/06/0930 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY NORMAN OAKEY

View Document

18/05/0918 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM DEANS COURT 1-3 LONDON ROAD BICESTER OXFORDSHIRE OX26 6BV

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/11/0723 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 COMPANY NAME CHANGED HUMMINGBIRD PROMOTIONS AND PRINT LIMITED CERTIFICATE ISSUED ON 30/07/03

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/04/033 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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