MACKENZIE TAYLOR ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Registered office address changed from 13 Caroline Point 62 Caroline Street Birmingham B3 1UF England to Franciscan House 3rd and 4th Floors Ipswich IP1 1UR on 2025-04-08

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Registered office address changed from Fort Dunlop Fort Parkway Birmingham B24 9FE England to 13 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2022-01-05

View Document

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

View Accounts

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

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CANNING / 29/08/2019

View Document

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

View Accounts

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 10 THE MEAD BUSINESS CENTRE 176-178 BERKHAMPSTEAD ROAD CHESHAM BUCKINGHAMSHIRE HP5 3EE

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CANNING / 29/08/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

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

View Accounts

25/08/1725 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE PATRICIA CANNING / 24/08/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

30/09/1630 September 2016 SECRETARY APPOINTED MRS CLAIRE PATRICIA CANNING

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

19/10/1519 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/148 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE ALEXANDER

View Document

16/09/1316 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/10/1114 October 2011 ALTER ARTICLES 19/09/2011

View Document

14/10/1114 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 2000

View Document

10/10/1110 October 2011 01/12/10 STATEMENT OF CAPITAL GBP 1

View Document

06/10/116 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX WALES

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MR DAVID CANNING

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR DAVID CANNING

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MRS ANNE MARIE ALEXANDER

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

24/08/1024 August 2010 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