TAYGLOW LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Director's details changed for Ms Jasmine Taylor on 2024-07-01

View Document

01/07/241 July 2024 Change of details for Ms Jasmine Taylor as a person with significant control on 2024-07-01

View Document

10/06/2410 June 2024 Registration of charge 131649530001, created on 2024-06-04

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

06/12/236 December 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Certificate of change of name

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Change of details for Ms Jasmine Taylor as a person with significant control on 2022-01-24

View Document

15/11/2115 November 2021 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

13/05/2113 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS JASMINE TAYLOR / 12/05/2021

View Document

10/05/2110 May 2021 COMPANY NAME CHANGED TAYLOW LTD CERTIFICATE ISSUED ON 10/05/21

View Document

28/01/2128 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information