TAY 2 PRODUCTIONS LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM C/O HARNETT ACCOUNTANTS NEW MALDEN BUSINESS CENTRE 46-50 COOMBE ROAD NEW MALDEN SURREY KT3 4QF ENGLAND

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 57 EDEN STREET SUITE 8-10, GOUGH HOUSE KINGSTON UPON THAMES SURREY KT1 1DA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O HARNETTACCOUNTANTS WEIR COTTAGE TEDDINGTON STUDIOS BROOM ROAD TEDDINGTON MIDDLESEX TW11 9NT UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM LILLYBROOK 4 BROOK FARM COURT LITTLE MARCLE HEREFORDSHIRE HR8 2JY UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1127 January 2011 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