- Company Overview for TAY GROUP LTD (10026083)
- Filing history for TAY GROUP LTD (10026083)
- People for TAY GROUP LTD (10026083)
- Charges for TAY GROUP LTD (10026083)
- More for TAY GROUP LTD (10026083)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
07 Nov 2023 | TM01 | Termination of appointment of Sean Andrew Mcdaid as a director on 10 July 2020 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Sep 2022 | TM01 | Termination of appointment of Guy Jeremy Peregrine Bartlett as a director on 7 September 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
25 Feb 2021 | AD01 | Registered office address changed from The Colony Altrincham Road Wilmslow SK9 4LY England to Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT on 25 February 2021 | |
07 Jul 2020 | AP01 | Appointment of Mr Sean Mcdaid as a director on 3 July 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
30 Mar 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
26 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | TM01 | Termination of appointment of Sean Andrew Mcdaid as a director on 24 February 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Guy Jeremy Peregrine Bartlett as a director on 22 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Terence Gormley as a director on 22 January 2020 | |
12 Dec 2019 | AP02 | Appointment of Fidelis Group Limited as a director on 10 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from The Colony, Altrincham Road, Wilmslow, England Altrincham Road Wilmslow SK9 4LY England to The Colony Altrincham Road Wilmslow SK9 4LY on 12 December 2019 |