AD02 |
Single Alternative Inspection Location changed from C/O C/O Taylor Vinters Llp Merlin Place Milton Road Cambridge England CB4 0DP England at an unknown date to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Mar 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Nov 2021
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th Dec 2020
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Offices 5 & 6 Keystone Innovation Centre Croxton Road Thetford Norfolk IP24 1JD on Tue, 24th Aug 2021 to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Mar 2017
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 6C, Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on Mon, 10th Jul 2017 to Offices 5 & 6 Keystone Innovation Centre Croxton Road Thetford Norfolk IP24 1JD
filed on: 10th, July 2017
| address
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Sat, 15th Apr 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Mar 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 16th Mar 2015: 10.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 3 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on Thu, 29th Jan 2015 to Unit 6C, Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Mar 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 20th Mar 2014: 10.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 11th Jul 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Mar 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Mar 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Taylor Vinters Llp Merlin Place Milton Road Cambridge United Kingdom CB4 0DP United Kingdom
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 21st Aug 2012: 10.00 GBP
filed on: 31st, August 2012
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 21st Aug 2012
filed on: 31st, August 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, August 2012
| resolution
|
Free Download
(62 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st May 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 21st May 2012. Old Address: Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
filed on: 21st, May 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st May 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 21st May 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 21st May 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 21st May 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, May 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tayvin 462 LIMITEDcertificate issued on 17/05/12
filed on: 17th, May 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(75 pages)
|