Advanced company searchLink opens in new window

TAYMOUNT CLINIC LIMITED

Company number 11925375

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)
20 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with updates
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 100
12 Jun 2024 AP01 Appointment of Mrs Gurbet Mackinnon as a director on 31 May 2024
12 Jun 2024 PSC01 Notification of Gurbet Mackinnon as a person with significant control on 31 May 2024
12 Jun 2024 PSC07 Cessation of Glenn Jeffrey Taylor as a person with significant control on 31 May 2024
12 Jun 2024 PSC07 Cessation of Enid Margaret Taylor as a person with significant control on 31 May 2024
11 Jun 2024 TM01 Termination of appointment of Glenn Jeffrey Taylor as a director on 31 May 2024
11 Jun 2024 TM01 Termination of appointment of Enid Margaret Taylor as a director on 31 May 2024
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Dec 2023 MR01 Registration of charge 119253750003, created on 5 December 2023
27 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
20 Jul 2023 PSC01 Notification of Glenn Jeffrey Taylor as a person with significant control on 6 July 2023
20 Jul 2023 PSC01 Notification of Enid Margaret Taylor as a person with significant control on 6 July 2023
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 30 June 2022
22 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 30 June 2021
24 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 30 June 2020
01 Dec 2020 AA01 Previous accounting period extended from 30 April 2020 to 30 June 2020
19 May 2020 MR04 Satisfaction of charge 119253750001 in full
15 May 2020 MR01 Registration of charge 119253750002, created on 30 April 2020
14 May 2020 MR01 Registration of charge 119253750001, created on 30 April 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
19 Jun 2019 TM01 Termination of appointment of Dawn Margaret Curtis as a director on 19 June 2019