Advanced company searchLink opens in new window

TAYLOR GRANGE ASSETS (ALYTH) LIMITED

Company number 11091031

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)
13 Sep 2024 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Hillrise Billy Lane Barnt Green Birmingham B45 8BY on 13 September 2024
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
13 Oct 2023 PSC07 Cessation of Rakesh Singh Doal as a person with significant control on 5 October 2023
13 Oct 2023 PSC01 Notification of Shivani Doal as a person with significant control on 5 October 2023
13 Oct 2023 TM01 Termination of appointment of Rakesh Singh Doal as a director on 5 October 2023
13 Oct 2023 AP01 Appointment of Miss Shivani Doal as a director on 1 December 2022
15 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
03 Jan 2023 AA Unaudited abridged accounts made up to 31 December 2021
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
26 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 16 August 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
29 Nov 2018 MR01 Registration of charge 110910310002, created on 26 November 2018
13 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-11
12 Sep 2018 MR01 Registration of charge 110910310001, created on 10 September 2018
09 Jan 2018 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B2 1HP United Kingdom to 2 Water Court Water Street Birmingham B3 1HP on 9 January 2018
01 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-01
  • GBP 100