Advanced company searchLink opens in new window

TAYOX TV LIMITED

Company number 09091875

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)
21 Jun 2024 AA Total exemption full accounts made up to 29 February 2024
29 May 2024 CS01 Confirmation statement made on 11 April 2024 with updates
22 Mar 2024 SH19 Statement of capital on 22 March 2024
  • GBP 16,240.50
22 Mar 2024 SH20 Statement by Directors
22 Mar 2024 CAP-SS Solvency Statement dated 19/03/24
22 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 20/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2024 AP01 Appointment of Duncan Murray Reid as a director on 6 March 2024
14 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
30 Nov 2023 AA Accounts for a small company made up to 28 February 2023
15 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
15 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 15 September 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
15 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 9 March 2023
15 Mar 2023 CH02 Director's details changed for Ingenious Media Director Limited on 1 March 2023
13 Mar 2023 AP01 Appointment of Mr Neil Andrew Forster as a director on 9 March 2023
13 Mar 2023 TM01 Termination of appointment of Gary Michael Bell as a director on 9 March 2023
01 Feb 2023 SH19 Statement of capital on 1 February 2023
  • GBP 17,226.41
01 Feb 2023 SH20 Statement by Directors
01 Feb 2023 CAP-SS Solvency Statement dated 27/01/23
01 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2022 AA Accounts for a small company made up to 28 February 2022
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
14 Jan 2022 AP01 Appointment of Gary Michael Bell as a director on 13 December 2021
14 Jan 2022 TM01 Termination of appointment of Michael Gerard Murphy as a director on 13 December 2021
29 Nov 2021 AA Accounts for a small company made up to 28 February 2021