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

Thomas Taylor Consulting Limited

Documents

Total Documents25
Total Pages132

Filing History

14 January 2021Confirmation statement made on 17 December 2020 with updates
6 July 2020Micro company accounts made up to 31 December 2019
24 December 2019Confirmation statement made on 17 December 2019 with updates
19 December 2019Director's details changed for Miss Jessica Thomas Taylor on 18 December 2019
19 December 2019Change of details for Miss Jessica Thomas Taylor as a person with significant control on 18 December 2019
11 July 2019Micro company accounts made up to 31 December 2018
17 December 2018Confirmation statement made on 17 December 2018 with updates
10 August 2018Micro company accounts made up to 31 December 2017
18 December 2017Confirmation statement made on 17 December 2017 with updates
25 September 2017Micro company accounts made up to 31 December 2016
25 September 2017Micro company accounts made up to 31 December 2016
22 December 2016Confirmation statement made on 17 December 2016 with updates
22 December 2016Confirmation statement made on 17 December 2016 with updates
16 September 2016Total exemption small company accounts made up to 31 December 2015
16 September 2016Total exemption small company accounts made up to 31 December 2015
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
16 January 2015Appointment of Miss Jessica Thomas Taylor as a director on 17 December 2014
16 January 2015Termination of appointment of Jessica Thomas Taylor as a director on 17 December 2014
16 January 2015Appointment of Miss Jessica Thomas Taylor as a director on 17 December 2014
16 January 2015Termination of appointment of Jessica Thomas Taylor as a director on 17 December 2014
13 January 2015Registered office address changed from Apartment 27 Sterling Mansions 75 Leman Street London London E1 8EY United Kingdom to 29 Church Road West Kirby Wirral CH48 0RN on 13 January 2015
13 January 2015Registered office address changed from Apartment 27 Sterling Mansions 75 Leman Street London London E1 8EY United Kingdom to 29 Church Road West Kirby Wirral CH48 0RN on 13 January 2015
17 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-17
  • GBP 1
17 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-17
  • GBP 1
Sign up now to grow your client base. Plans & Pricing