Advanced company searchLink opens in new window

TAYLOR COURT LIMITED

Company number 09907838

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
05 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2022 TM01 Termination of appointment of Claire Freeman as a director on 5 November 2020
14 Jan 2022 AD01 Registered office address changed from 17 Alban Park Hatfield Road St. Albans AL4 0JJ England to 64 Churchill Road Slough SL3 7RB on 14 January 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jan 2021 AA Micro company accounts made up to 31 March 2020
29 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
19 Aug 2019 TM02 Termination of appointment of Lha Bookkeeping Services Ltd as a secretary on 19 August 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2019 AD01 Registered office address changed from 17 Hatfield Road St. Albans AL4 0JJ England to 17 Alban Park Hatfield Road St. Albans AL4 0JJ on 18 July 2019
19 Jun 2019 AD01 Registered office address changed from 7 Bath Road Bath Road Old Town Swindon Wiltshire SN1 4AS England to 17 Hatfield Road St. Albans AL4 0JJ on 19 June 2019
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 24
11 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Oct 2018 AP01 Appointment of Dr Claire Freeman as a director on 4 October 2018
19 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
05 Jul 2018 TM01 Termination of appointment of Tania Levy as a director on 26 June 2018