TAYLORED COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
27/02/2527 February 2025 | Application to strike the company off the register |
03/04/243 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
19/02/2419 February 2024 | Micro company accounts made up to 2023-09-30 |
04/12/234 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
25/11/2225 November 2022 | Micro company accounts made up to 2022-03-31 |
09/04/229 April 2022 | Confirmation statement made on 2022-03-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
02/08/212 August 2021 | Change of details for Mr Ian Taylor as a person with significant control on 2021-07-31 |
02/08/212 August 2021 | Director's details changed for Mr Ian Taylor on 2021-07-31 |
02/08/212 August 2021 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW England to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 2021-08-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, SECRETARY ENID TAYLOR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/03/0424 March 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
13/04/0313 April 2003 | SECRETARY RESIGNED |
13/04/0313 April 2003 | NEW SECRETARY APPOINTED |
13/04/0313 April 2003 | NEW DIRECTOR APPOINTED |
13/04/0313 April 2003 | DIRECTOR RESIGNED |
25/03/0325 March 2003 | S80A AUTH TO ALLOT SEC 14/03/03 |
25/03/0325 March 2003 | COMPANY NAME CHANGED C & P THIRTY LIMITED CERTIFICATE ISSUED ON 25/03/03 |
14/03/0314 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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