- Company Overview for TAYRONA CAPITAL (UK) LIMITED (09206441)
- Filing history for TAYRONA CAPITAL (UK) LIMITED (09206441)
- People for TAYRONA CAPITAL (UK) LIMITED (09206441)
- More for TAYRONA CAPITAL (UK) LIMITED (09206441)
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) |
---|---|---|---|
08 Oct 2024 | AA | Micro company accounts made up to 30 September 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
20 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
10 Jan 2023 | AD01 | Registered office address changed from One Canada Square One Canada Square Canary Wharf London E14 5AA England to 42-44 Bishopsgate London EC2N 4AH on 10 January 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
01 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
31 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
27 Oct 2021 | AP01 | Appointment of Mr. Roberto Soriano Gallego as a director on 25 October 2021 | |
20 Aug 2021 | PSC07 | Cessation of Tayrona Capital Pib Limited as a person with significant control on 14 July 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from Sawmill Beauport Park Hastings Road St. Leonards-on-Sea TN38 8EA England to One Canada Square One Canada Square Canary Wharf London E14 5AA on 20 August 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Graham Anthony Jenner as a director on 12 July 2021 | |
12 Jul 2021 | AP01 | Appointment of Mr Jaime Alfonso Ordonez Arturo as a director on 12 July 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Nigel Warren-Green as a director on 25 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
25 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
05 Mar 2020 | TM01 | Termination of appointment of Paul John Osborne as a director on 5 March 2020 | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
06 Sep 2019 | CH01 | Director's details changed for Mr Paul John Osborne on 3 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
05 Aug 2019 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB England to Sawmill Beauport Park Hastings Road St. Leonards-on-Sea TN38 8EA on 5 August 2019 |