Advanced company searchLink opens in new window

PHIL TAYLOR PIANOS LIMITED

Company number 09539922

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
18 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
28 Mar 2023 PSC04 Change of details for Mr Philip Graham Taylor as a person with significant control on 28 March 2023
28 Mar 2023 PSC04 Change of details for Ms Beryl Jean Quincey as a person with significant control on 28 March 2023
24 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
18 May 2022 CS01 Confirmation statement made on 13 April 2022 with updates
20 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 13 April 2021 with updates
28 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
21 May 2019 AD01 Registered office address changed from The Stanton Rotherham Road New Houghton Nottinghamshire NG19 8TF United Kingdom to 2 Clay Bank Villas Blidworth Notts NG21 0QS on 21 May 2019
23 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 13 April 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jul 2017 PSC01 Notification of Beryl Jean Quincey as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Philip Graham Taylor as a person with significant control on 6 April 2016
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 CS01 Confirmation statement made on 13 April 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
13 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-13
  • GBP 100