Download leads from Nexok and grow your business. Find out more

Tay Holdings Limited

Documents

Total Documents221
Total Pages998

Filing History

7 January 2021Accounts for a dormant company made up to 31 December 2019
18 December 2020Registered office address changed from C/O Grant Thornton Kingfisher House 1 Gilders Way Norwich NR3 1UB England to 15 Micklesmere Drive Ixworth Bury St. Edmunds IP31 2UJ on 18 December 2020
5 June 2020Confirmation statement made on 28 May 2020 with updates
9 September 2019Micro company accounts made up to 31 December 2018
11 June 2019Confirmation statement made on 28 May 2019 with no updates
12 September 2018Micro company accounts made up to 31 December 2017
29 May 2018Confirmation statement made on 28 May 2018 with no updates
20 July 2017Micro company accounts made up to 31 December 2016
20 July 2017Micro company accounts made up to 31 December 2016
31 May 2017Director's details changed for Mr Michael Patrick Moseley on 1 June 2016
31 May 2017Secretary's details changed for Mr James Chalmers Moir on 12 March 2015
31 May 2017Secretary's details changed for Mr James Chalmers Moir on 12 March 2015
31 May 2017Confirmation statement made on 28 May 2017 with updates
31 May 2017Director's details changed for Mr James Chalmers Moir on 12 March 2015
31 May 2017Confirmation statement made on 28 May 2017 with updates
31 May 2017Director's details changed for Mr James Chalmers Moir on 12 March 2015
31 May 2017Director's details changed for Mr Michael Patrick Moseley on 1 June 2016
7 July 2016Total exemption small company accounts made up to 31 December 2015
7 July 2016Total exemption small company accounts made up to 31 December 2015
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 242,000
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 242,000
16 May 2016Registered office address changed from Cavell House Stannard Place Norwich Norfolk NR3 1YE to C/O Grant Thornton Kingfisher House 1 Gilders Way Norwich NR3 1UB on 16 May 2016
16 May 2016Registered office address changed from Cavell House Stannard Place Norwich Norfolk NR3 1YE to C/O Grant Thornton Kingfisher House 1 Gilders Way Norwich NR3 1UB on 16 May 2016
3 October 2015Accounts for a dormant company made up to 31 December 2014
3 October 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 242,000
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 242,000
14 May 2015Secretary's details changed for Mr James Chalmers Moir on 17 March 2015
14 May 2015Secretary's details changed for Mr James Chalmers Moir on 17 March 2015
14 May 2015Director's details changed for Mr James Chalmers Moir on 17 March 2015
14 May 2015Director's details changed for Mr James Chalmers Moir on 17 March 2015
2 October 2014Accounts for a dormant company made up to 31 December 2013
2 October 2014Accounts for a dormant company made up to 31 December 2013
17 June 2014Director's details changed for Michael Patrick Moseley on 27 May 2010
17 June 2014Director's details changed for Robert David Raynsford on 27 May 2014
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 242,000
17 June 2014Director's details changed for Michael Patrick Moseley on 27 May 2010
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 242,000
17 June 2014Director's details changed for Robert David Raynsford on 27 May 2014
1 October 2013Accounts for a dormant company made up to 31 December 2012
1 October 2013Accounts for a dormant company made up to 31 December 2012
20 September 2013Registered office address changed from 6 Woolgate Court St Benedicts Street Norwich Norfolk NR2 4AP on 20 September 2013
20 September 2013Registered office address changed from 6 Woolgate Court St Benedicts Street Norwich Norfolk NR2 4AP on 20 September 2013
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
1 October 2012Total exemption full accounts made up to 31 December 2011
1 October 2012Total exemption full accounts made up to 31 December 2011
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders
3 October 2011Total exemption full accounts made up to 31 December 2010
3 October 2011Total exemption full accounts made up to 31 December 2010
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
2 October 2010Total exemption full accounts made up to 31 December 2009
2 October 2010Total exemption full accounts made up to 31 December 2009
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
21 June 2010Register inspection address has been changed
21 June 2010Register(s) moved to registered inspection location
21 June 2010Register inspection address has been changed
21 June 2010Register(s) moved to registered inspection location
5 November 2009Total exemption full accounts made up to 31 December 2008
5 November 2009Total exemption full accounts made up to 31 December 2008
28 October 2009Resolutions
  • RES13 ‐ Increase nom cap
  • RES10 ‐ Resolution of allotment of securities
28 October 2009Statement of capital following an allotment of shares on 12 August 2009
  • GBP 242,000
28 October 2009123 inc nom cap
28 October 2009Statement of capital following an allotment of shares on 12 August 2009
  • GBP 242,000
28 October 2009123 inc nom cap
28 October 2009Resolutions
  • RES13 ‐ Increase nom cap
  • RES10 ‐ Resolution of allotment of securities
29 May 2009Return made up to 28/05/09; full list of members
29 May 2009Return made up to 28/05/09; full list of members
13 February 2009Location of register of members
13 February 2009Location of register of members
19 January 2009Registered office changed on 19/01/2009 from 6 woolgate court st benedicts street norwich norfolk NR2 4AP
19 January 2009Registered office changed on 19/01/2009 from 8B woolgate court saint benedicts street norwich norfolk NR2 4AP
19 January 2009Registered office changed on 19/01/2009 from 8B woolgate court saint benedicts street norwich norfolk NR2 4AP
19 January 2009Registered office changed on 19/01/2009 from 6 woolgate court st benedicts street norwich norfolk NR2 4AP
29 October 2008Total exemption full accounts made up to 31 December 2007
29 October 2008Total exemption full accounts made up to 31 December 2007
3 June 2008Return made up to 28/05/08; full list of members
3 June 2008Return made up to 28/05/08; full list of members
8 May 2008Director's change of particulars / michael moseley / 06/05/2008
8 May 2008Director's change of particulars / michael moseley / 06/05/2008
21 October 2007Total exemption full accounts made up to 31 December 2006
21 October 2007Total exemption full accounts made up to 31 December 2006
4 June 2007Return made up to 28/05/07; full list of members
4 June 2007Director's particulars changed
4 June 2007Return made up to 28/05/07; full list of members
4 June 2007Director's particulars changed
4 September 2006Company name changed M.O. interactive LIMITED\certificate issued on 04/09/06
4 September 2006Total exemption full accounts made up to 31 December 2005
4 September 2006Company name changed M.O. interactive LIMITED\certificate issued on 04/09/06
4 September 2006Total exemption full accounts made up to 31 December 2005
20 June 2006Return made up to 28/05/06; full list of members; amend
20 June 2006Return made up to 28/05/06; full list of members; amend
30 May 2006Return made up to 28/05/06; full list of members
30 May 2006Return made up to 28/05/06; full list of members
11 January 2006New director appointed
11 January 2006New director appointed
11 January 2006New director appointed
11 January 2006New director appointed
29 December 2005Ad 30/11/05--------- £ si 20000@1=20000 £ ic 217000/237000
29 December 2005Ad 30/11/05--------- £ si 20000@1=20000 £ ic 217000/237000
3 November 2005Total exemption full accounts made up to 31 December 2004
3 November 2005Total exemption full accounts made up to 31 December 2004
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2005Return made up to 28/05/05; full list of members
31 May 2005Return made up to 28/05/05; full list of members
31 October 2004Total exemption full accounts made up to 31 December 2003
31 October 2004Total exemption full accounts made up to 31 December 2003
11 June 2004Return made up to 28/05/04; full list of members
11 June 2004Return made up to 28/05/04; full list of members
17 November 2003Director resigned
17 November 2003Director resigned
22 September 2003Total exemption full accounts made up to 31 December 2002
22 September 2003Total exemption full accounts made up to 31 December 2002
16 September 2003Nc inc already adjusted 28/08/03
16 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 September 2003Ad 26/08/03--------- £ si 20000@1=20000 £ ic 197000/217000
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
16 September 2003Ad 26/08/03--------- £ si 20000@1=20000 £ ic 197000/217000
16 September 2003Nc inc already adjusted 28/08/03
16 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
23 June 2003Return made up to 28/05/03; no change of members
23 June 2003Return made up to 28/05/03; no change of members
21 May 2003New director appointed
21 May 2003New director appointed
8 October 2002Total exemption small company accounts made up to 31 December 2001
8 October 2002Total exemption small company accounts made up to 31 December 2001
10 June 2002Return made up to 28/05/02; full list of members
10 June 2002Return made up to 28/05/02; full list of members
6 June 2002Location of register of members
6 June 2002Location of register of members
24 October 2001Total exemption small company accounts made up to 31 December 2000
24 October 2001Total exemption small company accounts made up to 31 December 2000
18 June 2001Return made up to 28/05/01; full list of members
18 June 2001Return made up to 28/05/01; full list of members
3 October 2000Accounts for a small company made up to 31 December 1999
3 October 2000Accounts for a small company made up to 31 December 1999
28 June 2000Return made up to 28/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 June 2000Return made up to 28/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 May 2000Company name changed M. O. information technologies l imited\certificate issued on 05/05/00
4 May 2000Company name changed M. O. information technologies l imited\certificate issued on 05/05/00
26 April 2000Registered office changed on 26/04/00 from: 7 long road cambridge CB2 2PP
26 April 2000Registered office changed on 26/04/00 from: 7 long road cambridge CB2 2PP
13 September 1999Accounts for a small company made up to 31 December 1998
13 September 1999Accounts for a small company made up to 31 December 1998
29 July 1999Return made up to 28/05/99; full list of members
29 July 1999Return made up to 28/05/99; full list of members
4 May 1999Ad 24/03/99--------- £ si 13000@1=13000 £ ic 184000/197000
4 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
4 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
4 May 1999Ad 24/03/99--------- £ si 13000@1=13000 £ ic 184000/197000
3 December 1998Memorandum and Articles of Association
3 December 1998Memorandum and Articles of Association
7 October 1998Nc inc already adjusted 25/09/98
7 October 1998Ad 25/09/98--------- £ si 40000@1=40000 £ ic 144000/184000
7 October 1998Ad 25/09/98--------- £ si 40000@1=40000 £ ic 144000/184000
7 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
7 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 October 1998Nc inc already adjusted 25/09/98
30 July 1998Memorandum and Articles of Association
30 July 1998Memorandum and Articles of Association
4 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director resigned
4 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director resigned
3 June 1998Accounts for a small company made up to 31 December 1997
3 June 1998Accounts for a small company made up to 31 December 1997
9 April 1998New director appointed
9 April 1998New director appointed
26 March 1998£ nc 60000/150000 27/02/98
26 March 1998£ nc 60000/150000 27/02/98
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 March 1998Ad 27/02/98--------- £ si 84000@1=84000 £ ic 60000/144000
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 March 1998Ad 27/02/98--------- £ si 84000@1=84000 £ ic 60000/144000
26 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 November 1997Memorandum and Articles of Association
28 November 1997Memorandum and Articles of Association
20 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 November 1997£ nc 1000/60000 16/10/97
20 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 November 1997£ nc 1000/60000 16/10/97
20 November 1997Ad 16/10/97--------- £ si 59700@1=59700 £ ic 300/60000
20 November 1997Ad 16/10/97--------- £ si 59700@1=59700 £ ic 300/60000
24 July 1997Return made up to 02/08/97; full list of members
24 July 1997Return made up to 02/08/97; full list of members
30 January 1997Accounting reference date extended from 31/08/97 to 31/12/97
30 January 1997Accounting reference date extended from 31/08/97 to 31/12/97
6 January 1997Ad 04/11/96--------- £ si 299@1=299 £ ic 1/300
6 January 1997Ad 04/11/96--------- £ si 299@1=299 £ ic 1/300
8 November 1996Director resigned
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 November 1996Registered office changed on 08/11/96 from: 12 york place leeds LS1 2DS
8 November 1996Director resigned
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 November 1996New secretary appointed;new director appointed
8 November 1996Memorandum and Articles of Association
8 November 1996Secretary resigned
8 November 1996New director appointed
8 November 1996Registered office changed on 08/11/96 from: 12 york place leeds LS1 2DS
8 November 1996New secretary appointed;new director appointed
8 November 1996New director appointed
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 November 1996Secretary resigned
8 November 1996Memorandum and Articles of Association
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 November 1996New director appointed
8 November 1996New director appointed
29 October 1996Company name changed RW3 LIMITED\certificate issued on 30/10/96
29 October 1996Company name changed RW3 LIMITED\certificate issued on 30/10/96
6 September 1996Company name changed honourclause LIMITED\certificate issued on 09/09/96
6 September 1996Company name changed honourclause LIMITED\certificate issued on 09/09/96
2 August 1996Incorporation
2 August 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed