Advanced company searchLink opens in new window

CHRISTOPHER TAYLOR ASSOCIATES LTD

Company number 09140208

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 May 2024 CS01 Confirmation statement made on 12 February 2024 with updates
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2024 DS01 Application to strike the company off the register
18 Aug 2023 AD01 Registered office address changed from 76 Wardour Street London W1F 0UR United Kingdom to 42 Berners Street London England W1T 3nd on 18 August 2023
18 Aug 2023 PSC05 Change of details for Amp 75 Limited as a person with significant control on 15 June 2023
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
16 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
16 Aug 2022 AA Full accounts made up to 30 June 2021
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
14 Feb 2022 PSC05 Change of details for Angela Mortimer Limited as a person with significant control on 3 February 2022
14 Feb 2022 PSC05 Change of details for Angela Mortimer Plc as a person with significant control on 24 January 2022
07 Oct 2021 AA Full accounts made up to 30 June 2020
28 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
04 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
04 Mar 2021 PSC05 Change of details for Angela Mortimer Plc as a person with significant control on 14 November 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
05 Feb 2020 TM01 Termination of appointment of Christopher David Taylor as a director on 14 November 2019
05 Feb 2020 PSC02 Notification of Angela Mortimer Plc as a person with significant control on 14 November 2019
05 Feb 2020 PSC07 Cessation of Christopher David Taylor as a person with significant control on 14 November 2019
05 Feb 2020 AP01 Appointment of William Littlejohn Mortimer as a director on 14 November 2019
05 Feb 2020 AD01 Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 8AH to 76 Wardour Street London W1F 0UR on 5 February 2020
04 Sep 2019 AA Unaudited abridged accounts made up to 31 July 2019
22 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with updates
05 Sep 2018 AA Unaudited abridged accounts made up to 31 July 2018