- Company Overview for TAYLORMADE DESIGN LIMITED (07079743)
- Filing history for TAYLORMADE DESIGN LIMITED (07079743)
- People for TAYLORMADE DESIGN LIMITED (07079743)
- More for TAYLORMADE DESIGN LIMITED (07079743)
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) |
---|---|---|---|
18 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Mr Justin Robert Taylor on 5 October 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from 2 Battery Green Road Lowestoft Suffolk NR32 1DH United Kingdom on 21 November 2011 | |
18 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
16 Aug 2010 | CERTNM |
Company name changed graphitas LIMITED\certificate issued on 16/08/10
|
|
16 Aug 2010 | CONNOT | Change of name notice | |
16 Jun 2010 | AP03 | Appointment of Robert William Taylor as a secretary | |
15 Jun 2010 | AP01 | Appointment of Mr Justin Robert Taylor as a director | |
25 Nov 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 Nov 2009 | NEWINC |
Incorporation
|