TAYLORS DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Notification of Chong Hin Goh as a person with significant control on 2023-12-27 |
29/08/2529 August 2025 New | Cessation of Keng Tuck Goh as a person with significant control on 2024-10-09 |
29/08/2529 August 2025 New | Notification of Choy Meng Cheong as a person with significant control on 2016-04-06 |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-27 with no updates |
03/12/243 December 2024 | Director's details changed for Mr Chong Hin Goh on 2024-12-02 |
02/12/242 December 2024 | Termination of appointment of Keng Tuck Goh as a director on 2024-10-09 |
02/12/242 December 2024 | Registered office address changed from Rosedean House 4 Argyle Road Barnet EN5 4DX England to 54 Newberries Avenue Radlett WD7 7EP on 2024-12-02 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/02/248 February 2024 | Confirmation statement made on 2023-12-27 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Appointment of Mr Chong Hin Goh as a director on 2023-05-22 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
30/01/2330 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
07/06/227 June 2022 | Registered office address changed from , Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR to 54 Newberries Avenue Radlett WD7 7EP on 2022-06-07 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-27 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/02/182 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KENG TUCK GOH / 01/01/2016 |
07/01/167 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/01/155 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/01/143 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/01/134 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/04/1225 April 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/02/1128 February 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/02/1022 February 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
19/02/1019 February 2010 | APPOINTMENT TERMINATED, SECRETARY TAYLORS SECRETARIES LIMITED |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/02/094 February 2009 | DIRECTOR APPOINTED MR. KENG TUCK GOH |
04/02/094 February 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
03/02/093 February 2009 | APPOINTMENT TERMINATED DIRECTOR CHOY GOH |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | NEW SECRETARY APPOINTED |
06/08/076 August 2007 | SECRETARY RESIGNED |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
02/02/062 February 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | COMPANY NAME CHANGED EURONET ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/09/05 |
05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
02/08/022 August 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 |
11/01/0211 January 2002 | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS |
26/07/0126 July 2001 | NEW SECRETARY APPOINTED |
26/07/0126 July 2001 | NEW DIRECTOR APPOINTED |
26/07/0126 July 2001 | |
26/07/0126 July 2001 | REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 82 RUSSELL LANE WHETSTONE LONDON N20 0AP |
05/01/015 January 2001 | DIRECTOR RESIGNED |
05/01/015 January 2001 | SECRETARY RESIGNED |
27/12/0027 December 2000 | 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