TAYLORHARE ARCHITECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Change of details for Mr Timothy Edward Charles Hare as a person with significant control on 2025-01-15

View Document

27/03/2527 March 2025 Director's details changed for Mr Timothy Edward Charles Hare on 2025-01-15

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

13/12/2313 December 2023 Change of share class name or designation

View Document

13/12/2313 December 2023 Change of share class name or designation

View Document

13/12/2313 December 2023 Change of share class name or designation

View Document

13/12/2313 December 2023 Change of share class name or designation

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Christopher William Taylor on 2023-03-26

View Document

27/04/2327 April 2023 Director's details changed for Mr Timothy Edward Charles Hare on 2023-03-26

View Document

26/04/2326 April 2023 Change of details for Mr Christopher William Taylor as a person with significant control on 2023-03-26

View Document

26/04/2326 April 2023 Registered office address changed from The Cowshed Overland Ash Canterbury Kent CT3 2LE England to Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2023-04-26

View Document

26/04/2326 April 2023 Change of details for Mr Timothy Edward Charles Hare as a person with significant control on 2023-03-26

View Document

04/11/224 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

07/10/227 October 2022 Director's details changed for Mr Christopher William Taylor on 2022-10-05

View Document

07/10/227 October 2022 Director's details changed for Mr Timothy Edward Charles Hare on 2022-10-05

View Document

06/10/226 October 2022 Change of details for Mr Christopher William Taylor as a person with significant control on 2022-10-05

View Document

06/10/226 October 2022 Change of details for Mr Timothy Edward Charles Hare as a person with significant control on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106956840001

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1813 September 2018 COMPANY NAME CHANGED TAYLOR HARE & CO LTD CERTIFICATE ISSUED ON 13/09/18

View Document

13/09/1813 September 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

28/03/1728 March 2017 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