Advanced company searchLink opens in new window

TAYVIN 58 LIMITED

Company number 03202112

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)
07 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
07 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 80
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 79
08 Jan 2013 AD01 Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 8 January 2013
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 October 2012
  • GBP 79
12 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
09 Jul 2012 SH01 Statement of capital following an allotment of shares on 9 July 2012
  • GBP 78
11 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
11 Jun 2012 CH03 Secretary's details changed for Andreina Georgiana Jessica Quinn on 22 May 2012
07 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
31 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 75
28 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
30 Dec 2009 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 4
03 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
03 Jun 2009 363a Return made up to 22/05/09; full list of members
23 Dec 2008 88(2) Ad 19/12/08\gbp si 1@1=1\gbp ic 73/74\
14 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 01/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
02 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
05 Jun 2008 363s Return made up to 22/05/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
14 Feb 2008 88(2)R Ad 30/01/08--------- £ si 1@1=1 £ ic 32/33
10 Jan 2008 AA Total exemption full accounts made up to 31 December 2006