CHARLES TAYLOR KNOWLEDGECENTER LIMITED

2 Minster Court 2 Minster Court, London, EC3R 7BB, United Kingdom
StatusACTIVE
Company No.08600702
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

CHARLES TAYLOR KNOWLEDGECENTER LIMITED is an active private limited company with number 08600702. It was incorporated 10 years, 10 months, 14 days ago, on 08 July 2013. The company address is 2 Minster Court 2 Minster Court, London, EC3R 7BB, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Chantel Athlene Garfield

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Charles Hearne

Appointment date: 2024-05-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-09

Officer name: Chantel Athlene Garfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-09

Old address: The Minster Building 21 Mincing Lane London EC3R 7AG England

New address: 2 Minster Court Mincing Lane London EC3R 7BB

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Charles Taylor Insurance Services Limited

Change date: 2023-10-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Charles Taylor Administration Services Limited

Change date: 2023-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-07-19

Documents

View document PDF

Legacy

Date: 19 Jul 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/06/21

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Chantel Garfield

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Mark William Keogh

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Ivan John Keane

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Jason Sahota

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jul 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-04-11

Officer name: Charles Taylor Administration Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Charles Taylor Insurance Services Limited

Change date: 2018-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

Old address: Standard House 12-13 Essex Street London WC2R 3AA

New address: The Minster Building 21 Mincing Lane London EC3R 7AG

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Mr Mark William Keogh

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan John Keane

Appointment date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Charles Taylor Insurance Services Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-16

Officer name: Kevin William Osborn

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Card

Termination date: 2017-05-25

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Sahota

Appointment date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-23

Officer name: Christian Heath Schirmer

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Heath Schirmer

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tito Soso

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2014

Action Date: 16 Dec 2013

Category: Capital

Type: SH01

Capital : 495,410 GBP

Date: 2013-12-16

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Keane

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin William Osborn

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURGOYNE CAPITAL LIMITED

21 MARKET PLACE,CIRENCESTER,GL7 2NX

Number:05896321
Status:ACTIVE
Category:Private Limited Company

DIGITAL ASSEMBLAGE LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:10282798
Status:ACTIVE
Category:Private Limited Company

PLANT CONSULTING LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:11290359
Status:ACTIVE
Category:Private Limited Company

RESHUFL CONTRACT SERVICES LTD

10 COLDBATH SQUARE,LONDON,EC1R 5HL

Number:11675199
Status:ACTIVE
Category:Private Limited Company

SLUGU UK LTD

32 32,RAYLEIGH,SS6 9TS

Number:11900386
Status:ACTIVE
Category:Private Limited Company

T50 MANAGEMENT SOLUTIONS LIMITED

50 THE RIDINGS,SURBITON,KT5 8HQ

Number:10568080
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source