TAYLOR & LOCKE DIAGNOSTICS LIMITED
Status | ACTIVE |
Company No. | 11813662 |
Category | Private Limited Company |
Incorporated | 07 Feb 2019 |
Age | 5 years, 4 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Feb 2019
Action Date: 07 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-07
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
Some Companies
1 CALL BUILDING & PROPERTY MAINTENANCE LTD
UNIT 5 DALES COURT,IPSWICH,IP1 4JR
Number: | 08922349 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD
Number: | 07443156 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 10208322 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE
Number: | SC603210 |
Status: | ACTIVE |
Category: | Private Limited Company |