MACKENZIE TAYLOR DESIGN LTD

07646937
37 ABBEY ROAD CHERTSEY UNITED KINGDOM KT16 8AL

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 6 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 accounts Annual Accounts 6 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 6 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 6 Buy now
28 Sep 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 6 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 6 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2018 accounts Annual Accounts 6 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 6 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
03 Jun 2015 officers Change of particulars for director (Mr Mackenzie Taylor) 2 Buy now
23 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
07 Jul 2014 annual-return Annual Return 3 Buy now
03 Jun 2014 officers Change of particulars for corporate secretary (Kings Mill Practice Ltd) 1 Buy now
02 Jun 2014 officers Termination of appointment of secretary (Kings Mill Practice Ltd) 1 Buy now
28 Feb 2014 accounts Annual Accounts 6 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
22 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 accounts Annual Accounts 2 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
02 Aug 2012 officers Appointment of corporate secretary (Kings Mill Practice Limited) 2 Buy now
02 Aug 2012 officers Termination of appointment of secretary (Philip Smith & Co Ltd) 1 Buy now
25 May 2011 incorporation Incorporation Company 44 Buy now