- Company Overview for CHARLES TAYLOR LIMITED (03194476)
- Filing history for CHARLES TAYLOR LIMITED (03194476)
- People for CHARLES TAYLOR LIMITED (03194476)
- Charges for CHARLES TAYLOR LIMITED (03194476)
- More for CHARLES TAYLOR LIMITED (03194476)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
22 Jan 2025 | PSC05 | Change of details for Jewel Bidco Limited as a person with significant control on 9 October 2023 | |
02 Jan 2025 | TM01 | Termination of appointment of Tamer Ozmen as a director on 31 December 2024 | |
27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Jul 2024 | CH01 | Director's details changed for Roumiana Zlateva on 30 July 2024 | |
29 Jul 2024 | TM01 | Termination of appointment of Jason Scott Barg as a director on 29 July 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
14 Feb 2024 | AD04 | Register(s) moved to registered office address 2 Minster Court Mincing Lane London EC3R 7BB | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Oct 2023 | CH01 | Director's details changed for Mr Robert Iain Cameron Brown on 9 October 2023 | |
10 Oct 2023 | CH01 | Director's details changed for Roumiana Zlateva on 9 October 2023 | |
10 Oct 2023 | CH03 | Secretary's details changed for Mrs Chisom Onita on 9 October 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 21 July 2021
|
|
10 Mar 2022 | AP01 | Appointment of Roumiana Zlateva as a director on 10 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
02 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
26 Jul 2021 | MR01 | Registration of charge 031944760010, created on 22 July 2021 | |
22 Jul 2021 | MR04 | Satisfaction of charge 031944760009 in full | |
15 Mar 2021 | CH01 | Director's details changed for Mr Spencer Hoffman on 11 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Jason Scott Barg on 11 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates |