VICKI TAYLOR CONSULTING LTD

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 Application to strike the company off the register

View Document

10/06/2310 June 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-06-10

View Document

10/06/2310 June 2023 Director's details changed for Sean Taylor on 2023-06-10

View Document

10/06/2310 June 2023 Director's details changed for Luke Alexander Taylor on 2023-06-10

View Document

10/06/2310 June 2023 Director's details changed for Mrs Vicki Taylor on 2023-06-10

View Document

10/06/2310 June 2023 Registered office address changed from 7 Goodwood Close Shotley Bridge Consett County Durham DH8 0UF England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-06-10

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/169 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER TAYLOR / 04/09/2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI TAYLOR / 04/09/2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN TAYLOR / 04/09/2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 27 GOODWOOD CLOSE SHOTLEY BRIDGE CO DURHAM DH8 0UF

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/03/1328 March 2013 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