Advanced company searchLink opens in new window

TAYLOR TECH HOLDINGS LIMITED

Company number 12316518

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)
30 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
22 May 2024 RP04CS01 Second filing of Confirmation Statement dated 17 April 2022
03 May 2024 CH01 Director's details changed for Rikky Jamael Taylor on 3 May 2024
03 May 2024 CH01 Director's details changed for Mr Lavell Tremayne Taylor on 3 May 2024
02 May 2024 AP01 Appointment of Rikky Jamael Taylor as a director on 15 November 2019
29 Apr 2024 AP01 Appointment of Mr Lavell Tremayne Taylor as a director on 17 April 2022
29 Apr 2024 AP04 Appointment of Getground Secretary Limited as a secretary on 21 April 2024
29 Apr 2024 TM01 Termination of appointment of Rikky Taylor as a director on 20 April 2024
29 Apr 2024 TM01 Termination of appointment of Lavell Taylor as a director on 21 April 2024
29 Apr 2024 AD01 Registered office address changed from 30 High Street Leighton Buzzard LU7 1EA England to C/O Getground 1 Lyric Square London W6 0NB on 29 April 2024
18 Sep 2023 MR01 Registration of charge 123165180001, created on 13 September 2023
23 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
23 Aug 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
18 May 2023 PSC04 Change of details for Mr Rikky Taylor as a person with significant control on 17 May 2023
17 May 2023 CS01 Confirmation statement made on 17 April 2023 with updates
17 May 2023 PSC04 Change of details for Mr Rikky Taylor as a person with significant control on 17 May 2023
17 May 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 100
29 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
17 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/05/2024
17 Apr 2022 PSC01 Notification of Lavell Taylor as a person with significant control on 17 April 2022
17 Apr 2022 AP01 Appointment of Mr Lavell Taylor as a director on 17 April 2022
11 Jan 2022 CS01 Confirmation statement made on 14 November 2021 with no updates
15 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
15 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted