CS01 |
Confirmation statement with no updates Thursday 11th January 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th January 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Tuesday 11th January 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Leys Road Cambridge CB4 2AP. Change occurred on Thursday 8th April 2021. Company's previous address: 47 Lilywhite Drive Cambridge CB4 1GB England.
filed on: 8th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th January 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 8th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th January 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 13th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th January 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 47 Lilywhite Drive Cambridge CB4 1GB. Change occurred on Thursday 22nd November 2018. Company's previous address: Unit 3 the Bury Newmarket Road Stow-Cum-Quy Cambridge CB25 9AQ.
filed on: 22nd, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th January 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.05 GBP is the capital in company's statement on Friday 12th February 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 26th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 3rd, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Thursday 14th March 2013
filed on: 7th, February 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 7th, February 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
1.05 GBP is the capital in company's statement on Thursday 14th March 2013
filed on: 7th, February 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 6th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 1st, November 2013
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 15th, March 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th January 2013
filed on: 5th, February 2013
|
annual return |
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, February 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, February 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 7th March 2012 from 40 Leys Avenue Cambridge Cambridgeshire CB4 2AW
filed on: 7th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th January 2012
filed on: 7th, March 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 10th March 2011 from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
filed on: 10th, March 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th March 2011
filed on: 10th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th March 2011
filed on: 10th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th March 2011.
filed on: 10th, March 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed tayvin 442 LIMITEDcertificate issued on 03/03/11
filed on: 3rd, March 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 2nd March 2011
|
change of name |
|
CONNOT |
Change of name notice
filed on: 3rd, March 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2011
|
incorporation |
Free Download
(61 pages)
|