Advanced company searchLink opens in new window

DTAYLORLANDSCAPES LIMITED

Company number 10351938

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)
23 May 2024 AA Micro company accounts made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 August 2021
12 Oct 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
09 Apr 2021 AA Micro company accounts made up to 31 August 2020
29 Mar 2021 TM02 Termination of appointment of George Edwin Ramsdale as a secretary on 22 March 2021
02 Feb 2021 CS01 Confirmation statement made on 30 August 2020 with no updates
20 Jan 2021 AD01 Registered office address changed from PO Box NR13 4SU the Old Post Ofice the Old Post Office North Burlingham Norwich NR13 4SU United Kingdom to 41 Rendham Road Saxmundham Suffolk IP17 1EA on 20 January 2021
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2020 AA Unaudited abridged accounts made up to 31 August 2019
26 Nov 2019 AP01 Appointment of Ms Hannah Scripps as a director on 12 September 2019
04 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
22 Feb 2019 AA Unaudited abridged accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
02 Aug 2018 AD01 Registered office address changed from 22 Bittern Road Saxmundham IP17 1WT England to PO Box NR13 4SU the Old Post Ofice the Old Post Office North Burlingham Norwich NR13 4SU on 2 August 2018
02 Aug 2018 AP03 Appointment of Mr George Edwin Ramsdale as a secretary on 1 August 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
31 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted