TAYNA GROUP LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 NewAppointment of Mr Cade Ashby Galvin as a director on 2025-08-21

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

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

View Accounts

13/09/2313 September 2023 Appointment of Mr Stephen William Richardson as a director on 2023-08-31

View Document

07/09/237 September 2023 Satisfaction of charge 099739420001 in full

View Document

05/09/235 September 2023 Cessation of Jonathan Edward Phenna as a person with significant control on 2023-08-31

View Document

05/09/235 September 2023 Notification of Ferraris Piston Service Limited as a person with significant control on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Anne Boyre Taylor as a secretary on 2023-08-31

View Document

05/09/235 September 2023 Registered office address changed from Unit 6a Kinmel Park Industrial Estate Bodelwyddan Denbighshire LL18 5TY Wales to C/O Penningtons Manches Cooper Llp 45 Church Street Birmingham West Midlands B3 2RT on 2023-09-05

View Document

05/09/235 September 2023 Appointment of Mr John Frederick Coombes as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Samuel Boyre Taylor as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Jonathan Edward Phenna as a director on 2023-08-31

View Document

05/09/235 September 2023 Cessation of Samuel Boyre Taylor as a person with significant control on 2023-08-31

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/01/2125 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099739420001

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/02/2012 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/09/187 September 2018 CURRSHO FROM 31/01/2019 TO 31/10/2018

View Document

05/09/185 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BOYRE TAYLOR / 22/01/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL BOYRE TAYLOR / 22/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD PHENNA / 22/01/2018

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD PHENNA / 22/01/2018

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/03/1624 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1624 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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