TAYLORED EQUESTRIAN LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/01/2518 January 2025 | Confirmation statement made on 2024-12-06 with no updates |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/04/248 April 2024 | Total exemption full accounts made up to 2022-12-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2023-12-06 with no updates |
| 30/01/2430 January 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
| 30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | Registered office address changed from Telford House 1 Claremont Bank Shrewsbury Shropshire SY1 1RW to Adcote Mill Barn Adcote Little Ness Shrewsbury Shropshire SY4 2JZ on 2023-07-25 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
| 03/11/223 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-12-06 with no updates |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 20/12/1420 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/12/1328 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 27/12/1227 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 19/12/1119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE ELIZABETH TAYLOR / 07/12/2010 |
| 19/12/1119 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/01/1117 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 11/01/1011 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
| 07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 15/01/0915 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
| 13/12/0713 December 2007 | SECRETARY RESIGNED |
| 06/12/076 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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