Advanced company searchLink opens in new window

TAYLOR FRANCIS LIMITED

Company number 07067342

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)
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 18-19 Raglan House William Brown Close Llantarnam Business Park Cwmbran Gwent NP44 3AB on 11 December 2017
28 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 42,004
21 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 42,002
15 Mar 2016 SH10 Particulars of variation of rights attached to shares
14 Mar 2016 SH08 Change of share class name or designation
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 42,002
10 Mar 2016 AP01 Appointment of Ms Jackie Hagen as a director on 4 January 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 42,001
09 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 42,001
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 42,001
21 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 CH01 Director's details changed for Timothy Nicholas Taylor on 23 December 2013
26 Sep 2013 CH01 Director's details changed for Timothy Nicholas Taylor on 26 September 2013
25 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 42,001
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
28 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 42,001
25 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Dec 2011 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 20,001