- Company Overview for TAYLOR MIDDLETON LIMITED (04760914)
- Filing history for TAYLOR MIDDLETON LIMITED (04760914)
- People for TAYLOR MIDDLETON LIMITED (04760914)
- More for TAYLOR MIDDLETON LIMITED (04760914)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
09 Jun 2020 | PSC01 | Notification of Ghulam Fareed as a person with significant control on 1 June 2017 | |
09 Jun 2020 | PSC04 | Change of details for Ms Saima Fazal as a person with significant control on 9 October 2018 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
07 Jun 2019 | PSC07 | Cessation of Kamran Armani as a person with significant control on 9 October 2018 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Ghulam Fareed as a director on 24 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Shahzad Ahmad Qureshi as a director on 24 January 2019 | |
23 Jul 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Aug 2017 | PSC01 | Notification of Saima Fazal as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Kamran Armani as a person with significant control on 6 April 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from Ceme Marsh Way Rainham Essex RM13 8EU England to Ceme Marsh Way Rainham Essex RM13 8EU on 24 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|