TAYLORS MEDICAL AESTHETICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewMicro company accounts made up to 2025-03-28

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-03-28

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-03-29

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-30

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-13 with no updates

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE VICTORIA MCGUIRK / 18/05/2017

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE VICTORIA MCGUIRK / 18/05/2017

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM C/O C/O KEENAN CHARTERED ACCOUNTANTS THE OLD SURGERY 43 DERBE ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1NJ UNITED KINGDOM

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR LEYLA MARRS

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MS LEYLA MARRS

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TAYLOR

View Document

02/05/162 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/06/157 June 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

13/04/1513 April 2015 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