TAYLORS MEAD LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 Application to strike the company off the register

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 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

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

15/09/2315 September 2023 Registered office address changed from 22 Aston Street Oxford OX4 1EP England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Mrs Anna Mary Helene Donger as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Mr William Alan Donger as a person with significant control on 2023-09-15

View Document

16/09/2216 September 2022 Incorporation

View Document


More Company Information