CHARLES TAYLOR KNOWLEDGECENTER LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

02/05/242 May 2024 Appointment of Christopher Charles Hearne as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Director's details changed for Chantel Athlene Garfield on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Charles Taylor Insurance Services Limited as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Statement of capital on 2021-07-19

View Document

19/07/2119 July 2021

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / CHARLES TAYLOR INSURANCE SERVICES LIMITED / 11/04/2018

View Document

12/07/1812 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED / 11/04/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM STANDARD HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR IVAN JOHN KEANE

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR MARK WILLIAM KEOGH

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES TAYLOR INSURANCE SERVICES LIMITED

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN OSBORN

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARD

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR JASON SAHOTA

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHIRMER

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR CHRISTIAN HEATH SCHIRMER

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR TITO SOSO

View Document

22/01/1422 January 2014 16/12/13 STATEMENT OF CAPITAL GBP 495410

View Document

13/11/1313 November 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN KEANE

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR KEVIN WILLIAM OSBORN

View Document

08/07/138 July 2013 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