TAYLOR MORAN LTD
Status | ACTIVE |
Company No. | 09966575 |
Category | Private Limited Company |
Incorporated | 25 Jan 2016 |
Age | 8 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
TAYLOR MORAN LTD is an active private limited company with number 09966575. It was incorporated 8 years, 4 months, 7 days ago, on 25 January 2016. The company address is 59 Rosebery Road, London, N10 2LE, England.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Gazette filings brought up to date
Date: 27 Apr 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-11
New address: 59 Rosebery Road London N10 2LE
Old address: 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-11
New address: 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR
Old address: C/O Rodliffe Accounting Ltd 1 Canada Square 37th Floor Canary Wharf London E14 5AA England
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Certificate change of name company
Date: 02 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sprouts gardens LIMITED\certificate issued on 02/11/21
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Address
Type: AD01
Old address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England
Change date: 2021-09-17
New address: C/O Rodliffe Accounting Ltd 1 Canada Square 37th Floor Canary Wharf London E14 5AA
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
New address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB
Change date: 2020-09-16
Old address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Louis Charles Milo Taylor
Change date: 2019-11-07
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katia Judith Emilia Moran
Change date: 2019-11-07
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-07
Officer name: Mr Louis Charles Milo Taylor
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-15
Officer name: Mr Louis Charles Milo Taylor
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katia Judith Emilia Moran
Change date: 2018-02-15
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Mr Louis Charles Milo Taylor
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Change to a person with significant control
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Louis Charles Milo Taylor
Change date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
Old address: 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ England
New address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS
Change date: 2017-09-15
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Some Companies
CASTLE COMFORT STAIRLIFTS LIMITED
BANK HOUSE, 50-52 HIGH STREET,NEWCASTLE,ST5 0HE
Number: | 04830648 |
Status: | ACTIVE |
Category: | Private Limited Company |
285 285 CAMDEN HIGH STREET,LONDON,NW1 7BX
Number: | 11491351 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE OXFORD ROAD,WALLINGFORD,OX10 6LX
Number: | 00443147 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEAL SCAFFOLDING (EAST ANGLIA) LTD.
KING STREET HOUSE,NORWICH,NR3 1RB
Number: | 04583461 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAID VETERINARY CLINIC LIMITED
121 STATION ROAD,BUCKINGHAMSHIRE,HP9 1LH
Number: | 05093150 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ACCOUNTANCY SHOPPE LIMITED
14 TAILLAR ROAD,HULL,HU12 8GU
Number: | 06407249 |
Status: | ACTIVE |
Category: | Private Limited Company |