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
22/04/2522 April 2025 Director's details changed for Mr Richard Barry Sanders on 2025-04-22

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 NOTIFICATION OF PSC STATEMENT ON 22/01/2020

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

22/01/2022 January 2020 CESSATION OF LAYTON GWYN TAMBERLIN AS A PSC

View Document

07/01/207 January 2020 REDUCTION OF SHARE PREMIUM ACCOUNT 02/01/2020

View Document

07/01/207 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 6218.76

View Document

07/01/207 January 2020 SOLVENCY STATEMENT DATED 18/12/19

View Document

07/01/207 January 2020 STATEMENT BY DIRECTORS

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM C/O SULLIVAN STREET PARTNERS LIMITED 26 SEYMOUR STREET LONDON ENGLAND W1H 7JA ENGLAND

View Document

26/04/1926 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

13/12/1813 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

14/09/1814 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 1.00

View Document

31/01/1731 January 2017 SUB-DIVISION 31/12/16

View Document

27/01/1727 January 2017 ADOPT ARTICLES 31/12/2016

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED TIM DAVID WOODCOCK

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O SULLIVAN STREET PARTNERS LIMITED 26 SEYMORE STREET LONDON W1H 7JA UNITED KINGDOM

View Document

14/12/1614 December 2016 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