- Company Overview for TAYLOR WHALLEY & SPYRA LIMITED (03184926)
- Filing history for TAYLOR WHALLEY & SPYRA LIMITED (03184926)
- People for TAYLOR WHALLEY & SPYRA LIMITED (03184926)
- Charges for TAYLOR WHALLEY & SPYRA LIMITED (03184926)
- More for TAYLOR WHALLEY & SPYRA LIMITED (03184926)
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
|
|
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
|
|
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
|