- Company Overview for TAYLOR MAC SOLUTIONS LIMITED (06284658)
- Filing history for TAYLOR MAC SOLUTIONS LIMITED (06284658)
- People for TAYLOR MAC SOLUTIONS LIMITED (06284658)
- More for TAYLOR MAC SOLUTIONS LIMITED (06284658)
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 Nov 2024 | AD01 | Registered office address changed from Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE England to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 7 November 2024 | |
30 Oct 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
20 Jun 2024 | PSC04 | Change of details for Mrs Rosalyn Adele Glassar as a person with significant control on 19 June 2024 | |
20 Jun 2024 | PSC04 | Change of details for Mr Lee Symon Glassar as a person with significant control on 19 June 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS United Kingdom to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 27 February 2024 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 December 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
19 Jun 2019 | AD01 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 19 June 2019 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
25 Sep 2017 | AA | Total exemption small company accounts made up to 30 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Rosalyn Glassar as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Lee Symon Glassar as a person with significant control on 6 April 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|