Advanced company searchLink opens in new window

TAYLIS HOMES LTD

Company number 11370725

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)
31 May 2024 AA Micro company accounts made up to 31 May 2023
08 Sep 2023 TM01 Termination of appointment of Henry Opuni Frimpong as a director on 8 September 2023
08 Sep 2023 TM01 Termination of appointment of Kwabena Afriyie Asamoah as a director on 8 September 2023
31 May 2023 AA Micro company accounts made up to 31 May 2022
13 May 2023 AD01 Registered office address changed from 112 Grove Road London N12 9EA England to 21 Beehive Road Goffs Oak Waltham Cross EN7 5NL on 13 May 2023
06 May 2023 PSC04 Change of details for Ms Victoria Asamoah as a person with significant control on 1 January 2023
06 May 2023 PSC04 Change of details for Mr Jeffrey Asamoah as a person with significant control on 1 January 2023
06 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
06 May 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 100
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 31 May 2021
30 Dec 2021 AAMD Amended total exemption full accounts made up to 31 May 2020
02 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
04 Sep 2021 AD01 Registered office address changed from 4 Garrick Drive London NW4 1HJ England to 112 Grove Road London N12 9EA on 4 September 2021
13 Jul 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
31 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
24 Jul 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
17 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from 11 Mosswell House Colney Hatch Lane London N10 1BA United Kingdom to 4 Garrick Drive London NW4 1HJ on 5 June 2019
21 Mar 2019 AP01 Appointment of Mr Henry Opuni Frimpong as a director on 8 March 2019
17 Mar 2019 AP01 Appointment of Mr Kwabena Afriyie Asamoah as a director on 4 March 2019
05 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04