NIGEL C TAYLOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-05 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-05 with updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Termination of appointment of Mary Taylor as a director on 2022-01-18 |
24/01/2224 January 2022 | Termination of appointment of Colin Taylor as a director on 2022-01-18 |
02/01/222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | CESSATION OF COLIN TAYLOR AS A PSC |
11/03/2111 March 2021 | PSC'S CHANGE OF PARTICULARS / MR NIGEL COLIN TAYLOR / 08/03/2021 |
10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | DIRECTOR APPOINTED MRS MARY TAYLOR |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MR NIGEL COLIN TAYLOR / 18/12/2017 |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 18/12/2017 |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL COLIN TAYLOR / 18/12/2017 |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 18/12/2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR NIGEL COLIN TAYLOR / 02/04/2017 |
04/10/174 October 2017 | DIRECTOR APPOINTED MR COLIN TAYLOR |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN TAYLOR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
05/12/165 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL COLIN TAYLOR / 30/11/2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/08/1623 August 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
09/12/149 December 2014 | COMPANY NAME CHANGED NC TAYLOR LIMITED CERTIFICATE ISSUED ON 09/12/14 |
05/12/145 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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