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)
18 Nov 2021 SH19 Statement of capital on 18 November 2021
  • GBP 23,727.21
18 Nov 2021 SH20 Statement by Directors
18 Nov 2021 CAP-SS Solvency Statement dated 12/11/21
18 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 12/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
24 Dec 2020 AA Accounts for a small company made up to 29 February 2020
21 Dec 2020 AA01 Previous accounting period shortened from 31 August 2020 to 29 February 2020
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
27 May 2020 AA Accounts for a small company made up to 31 August 2019
17 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
18 Sep 2019 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 18 September 2019
05 Sep 2019 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019
05 Sep 2019 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
05 Jun 2019 AA Accounts for a small company made up to 31 August 2018
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
15 Feb 2019 AP02 Appointment of Ingenious Media Director Limited as a director on 31 December 2018
15 Feb 2019 TM01 Termination of appointment of Carolina Nadine Luque Reader as a director on 31 December 2018
18 Oct 2018 AA01 Previous accounting period extended from 5 April 2018 to 31 August 2018
25 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
13 Apr 2018 AP03 Appointment of Jennifer Wright as a secretary on 6 April 2018
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
14 Mar 2018 AP01 Appointment of Carolina Nadine Luque Reader as a director on 12 March 2018