Advanced company searchLink opens in new window

TAYLOR AND JEFFERY LTD

Company number 06396861

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)
25 Oct 2024 SH01 Statement of capital following an allotment of shares on 22 October 2024
  • GBP 10
18 Oct 2024 AP01 Appointment of Mr Robert Jeff Powell as a director on 2 October 2024
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
24 May 2024 AA Micro company accounts made up to 31 October 2023
14 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
20 Apr 2022 PSC04 Change of details for Dr Brian Keith Jeffery as a person with significant control on 28 July 2021
20 Apr 2022 CH01 Director's details changed for Dr Brian Keith Jeffery on 28 July 2021
06 Jan 2022 AA Micro company accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 October 2020
01 Dec 2020 CH01 Director's details changed for Dr Brian Keith Jeffery on 25 July 2020
19 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
30 Jun 2020 AD01 Registered office address changed from Flat 4 46 Parliament Hill London NW3 2TL to 32 Baldreys Farnham GU9 8RH on 30 June 2020
05 Mar 2020 AA Micro company accounts made up to 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 October 2018
13 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
23 Jun 2017 AA Micro company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
08 Jul 2016 CERTNM Company name changed 46 parliament hill freehold LIMITED\certificate issued on 08/07/16
  • RES15 ‐ Change company name resolution on 2016-06-25
08 Jul 2016 CONNOT Change of name notice