- Company Overview for TAYMAX LIMITED (11977690)
- Filing history for TAYMAX LIMITED (11977690)
- People for TAYMAX LIMITED (11977690)
- More for TAYMAX LIMITED (11977690)
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) |
---|---|---|---|
01 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Sep 2024 | RP10 | Address of person with significant control Mr Ben Taylor changed to 11977690 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 September 2024 | |
13 Sep 2024 | RP09 | Address of officer Mr Ben Taylor changed to 11977690 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 September 2024 | |
02 Jul 2024 | PSC04 | Change of details for Mr Ben Taylor as a person with significant control on 20 December 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
01 Jul 2024 | PSC04 | Change of details for Mr Ben Taylor as a person with significant control on 2 May 2024 | |
01 Jul 2024 | CH01 | Director's details changed for Mr Ben Taylor on 2 May 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from 10 Hunters Chase Kirby Cross Frinton-on-Sea CO13 0JZ England to 85 Great Portland Street London W1W 7LT on 8 February 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Dec 2023 | TM01 | Termination of appointment of Vanessa Taylor as a director on 20 December 2023 | |
29 Dec 2023 | PSC07 | Cessation of Vanessa Taylor as a person with significant control on 20 December 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Jul 2022 | PSC04 | Change of details for Mr Ben Taylor as a person with significant control on 21 June 2022 | |
05 Jul 2022 | PSC04 | Change of details for Mrs Vanessa Taylor as a person with significant control on 21 June 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Ben Taylor on 21 June 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mrs Vanessa Taylor on 21 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
21 Jun 2022 | AD01 | Registered office address changed from Midas House 62 Goldsworth Road Woking GU21 6LQ United Kingdom to 10 Hunters Chase Kirby Cross Frinton-on-Sea CO13 0JZ on 21 June 2022 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jul 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
10 May 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|