TAYLOR & LOCKE DIAGNOSTICS LIMITED

Anglo House Anglo House, Stourport-On-Severn, DY13 9AW, England
StatusACTIVE
Company No.11813662
CategoryPrivate Limited Company
Incorporated07 Feb 2019
Age5 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

TAYLOR & LOCKE DIAGNOSTICS LIMITED is an active private limited company with number 11813662. It was incorporated 5 years, 4 months, 2 days ago, on 07 February 2019. The company address is Anglo House Anglo House, Stourport-on-severn, DY13 9AW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-04

New address: Anglo House Worcester Road Stourport-on-Severn DY13 9AW

Old address: Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2019

Action Date: 07 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Kate Locke

Appointment date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Taylor

Appointment date: 2019-02-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-07

Officer name: Dr Rebecca Kate Locke

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Kate Locke

Notification date: 2019-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Taylor

Notification date: 2019-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 07 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 CALL BUILDING & PROPERTY MAINTENANCE LTD

UNIT 5 DALES COURT,IPSWICH,IP1 4JR

Number:08922349
Status:ACTIVE
Category:Private Limited Company

DBM (COVENTRY) LIMITED

UNITS 7 & 8 AMPHION BUSINESS PARK,COVENTRY,CV6 6PD

Number:04968528
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH RESORT COMPLETION 132/7 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:09113041
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREAT HORNED OWL LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:07443156
Status:ACTIVE
Category:Private Limited Company

PROPERTY 33 LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:10208322
Status:ACTIVE
Category:Private Limited Company

SUNBIRD LIMITED

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC603210
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