TAYMIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

04/06/244 June 2024 Change of details for R and J Taymix Limited as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Secretary's details changed for Mrs Claire Elizabeth Jane Ridout on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mrs Claire Elizabeth Jane Ridout on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Christopher David Rory Taylor on 2021-08-09

View Document

29/06/2129 June 2021 Registered office address changed from The Long House Pimperne Dorset DT11 8TU United Kingdom to Manor Farm Church Lane Fovant Salisbury SP3 5LA on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH JANE RIDOUT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

01/06/161 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH JANE RIDOUT / 01/10/2012

View Document

20/03/1220 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/122 February 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

27/09/1127 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID RORY TAYLOR / 03/09/2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM PIMPERNE BLANDFORD FORUM DORSET DT11 8TU

View Document

28/02/1128 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE RIDOUT / 30/09/2008

View Document

11/09/0811 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

19/03/9819 March 1998 EXEMPTION FROM APPOINTING AUDITORS 16/03/98

View Document

26/09/9726 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

04/08/974 August 1997 EXEMPTION FROM APPOINTING AUDITORS 29/07/97

View Document

05/09/965 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/07/9527 July 1995 EXEMPTION FROM APPOINTING AUDITORS 23/07/95

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/11/9428 November 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/03/9022 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/05/8925 May 1989 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 DIRECTOR RESIGNED

View Document

21/01/8821 January 1988 NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED

View Document

29/12/8629 December 1986 DIRECTOR RESIGNED

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

14/10/8614 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

11/11/5911 November 1959 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