Advanced company searchLink opens in new window

TAYTON LIMITED

Company number 11318329

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)
05 Mar 2025 CS01 Confirmation statement made on 4 March 2025 with no updates
14 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
07 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
06 Mar 2024 AD01 Registered office address changed from Unit 1 141-143 Seabourne Road Bournemouth BH5 2HQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 March 2024
15 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
10 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
18 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with updates
21 Apr 2021 PSC01 Notification of Orry Leslie as a person with significant control on 25 March 2021
21 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 21 April 2021
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Mar 2019 AD01 Registered office address changed from 8 Poole Hill the Triangle Bournemouth Dorset BH2 5PS United Kingdom to Unit 1 141-143 Seabourne Road Bournemouth BH5 2HQ on 5 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
15 Aug 2018 AP01 Appointment of Mt Orry Leslie as a director on 4 July 2018
14 Aug 2018 TM01 Termination of appointment of Millercom Services Limited as a director on 4 July 2018
02 May 2018 AP02 Appointment of Millercom Services Limited as a director on 19 April 2018
20 Apr 2018 TM01 Termination of appointment of Michael Duke as a director on 19 April 2018
19 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-19
  • GBP 1