- Company Overview for TAYTON LIMITED (11318329)
- Filing history for TAYTON LIMITED (11318329)
- People for TAYTON LIMITED (11318329)
- More for TAYTON LIMITED (11318329)
| 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
|