Advanced company searchLink opens in new window

TAYROC LIMITED

Company number 09023390

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)
31 Jul 2020 MR01 Registration of charge 090233900003, created on 31 July 2020
06 Jul 2020 TM01 Termination of appointment of James Troy Owen as a director on 23 April 2020
06 Jul 2020 TM01 Termination of appointment of Dominic Keith Owen as a director on 23 April 2020
10 Jun 2020 AD01 Registered office address changed from C/O Liquidity Exchange 1 Victoria Square Birmingham United Kingdom to C/O Liquidity Exchange 1 Victoria Square Birmingham B1 1BD on 10 June 2020
10 Jun 2020 AD01 Registered office address changed from Magpie Cottage Bradnocks Marsh Lane Hampton-in-Arden Solihull B92 0LH to C/O Liquidity Exchange 1 Victoria Square Birmingham on 10 June 2020
18 May 2020 AP01 Appointment of Mr Daniel Cliffe as a director on 23 April 2020
18 May 2020 AP01 Appointment of Mrs Gemma Louise Noble as a director on 23 April 2020
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Appt/res dir, change of ro 23/04/2020
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Appt/res of dir , change of ro 23/04/2020
18 May 2020 AD01 Registered office address changed from 1 Victoria Square Birmingham B1 1BD England to Magpie Cottage Bradnocks Marsh Lane Hampton-in-Arden Solihull B92 Olh on 18 May 2020
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents approved and authorised / general meeting to be held on 23.4.20 23/04/2020
18 May 2020 PSC07 Cessation of Kristian Edgerton as a person with significant control on 23 April 2020
18 May 2020 PSC07 Cessation of Reiss Edgerton as a person with significant control on 23 April 2020
18 May 2020 TM01 Termination of appointment of Reiss Edgerton as a director on 23 April 2020
18 May 2020 TM01 Termination of appointment of Kristian Edgerton as a director on 23 April 2020
12 May 2020 AD01 Registered office address changed from Unit 22 Sugarbrook Road Bromsgrove B60 3DW England to 1 Victoria Square Birmingham B1 1BD on 12 May 2020
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
01 Aug 2019 CH01 Director's details changed for Mr Reiss Edgerton on 1 August 2019
01 Aug 2019 CH01 Director's details changed for Mr Kristian Edgerton on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from Unit C1 Isodore Road Bromsgrove Technology Park Bromsgrove B60 3FJ England to Unit 22 Sugarbrook Road Bromsgrove B60 3DW on 1 August 2019
27 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
12 Sep 2018 SH02 Sub-division of shares on 17 May 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
14 Aug 2018 CS01 26/07/18 Statement of Capital gbp 100