TAYLOR OPHTHALMOLOGY PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/09/2514 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

29/10/2329 October 2023 Notification of Simon Richard James Taylor as a person with significant control on 2023-10-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Cessation of Simon Richard James Taylor as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 4

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / DR NICOLA ANNE TAYLOR / 21/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON RICHARD JAMES TAYLOR / 21/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA ANNE TAYLOR / 21/05/2020

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM NUFFIELD HEALTH GUILDFORD HOSPITAL STIRLING ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7RF UNITED KINGDOM

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / PROFESSOR SIMON RICHARD JAMES TAYLOR / 21/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA ANNE TAYLOR / 24/06/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 91 CROMWELL ROAD LONDON SW19 8LF

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON RICHARD JAMES TAYLOR / 24/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/10/1814 October 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/06/1611 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/06/1514 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

05/07/145 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA ANNE HILTON / 01/05/2014

View Document

15/09/1315 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM TAX-LINK 139 KINGSTON ROAD LONDON SW19 1LT UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/06/1315 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 91 CROMWELL ROAD LONDON SW19 8LF UNITED KINGDOM

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM TAX-LINK 139 KINGSTON ROAD LONDON SW19 1LT UNITED KINGDOM

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM C/O DR SIMON R J TAYLOR 34A DRYDEN ROAD WIMBLEDON LONDON SW19 8SG ENGLAND

View Document

11/06/1211 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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