Advanced company searchLink opens in new window

TAYLOR WHALLEY & SPYRA LIMITED

Company number 03184926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
16 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
12 Sep 2019 PSC02 Notification of Simpson Associates Consulting Ltd as a person with significant control on 30 August 2019
12 Sep 2019 AD01 Registered office address changed from 3 Dufferin Avenue Barbican London EC1Y 8PQ to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 September 2019
12 Sep 2019 PSC07 Cessation of Simon Christopher Ellis Lane as a person with significant control on 30 August 2019
12 Sep 2019 AP01 Appointment of Mr Christopher Martin as a director on 30 August 2019
12 Sep 2019 AP01 Appointment of Mr Thomas Michael Ellis as a director on 30 August 2019
12 Sep 2019 TM01 Termination of appointment of Bhupat Taank as a director on 30 August 2019
12 Sep 2019 TM01 Termination of appointment of Simon Christopher Ellis Lane as a director on 30 August 2019
12 Sep 2019 TM01 Termination of appointment of John Joseph Barber as a director on 30 August 2019
12 Sep 2019 TM01 Termination of appointment of Jacek Robert Gabrielczyk as a director on 30 August 2019
12 Sep 2019 TM02 Termination of appointment of Jillian Margaret Lane as a secretary on 30 August 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
09 Oct 2017 CH01 Director's details changed for Bhupat Durshottam Taank on 5 October 2017
02 Oct 2017 TM01 Termination of appointment of Uri Mizrahi as a director on 19 September 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
03 May 2016 CH01 Director's details changed for John Joseph Barber on 29 April 2015
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000