TAYLORCURCIO - History of Changes


DateDescription
2024-04-07 delete address 7 ORCHARD AVENUE HOVE EAST SUSSEX ENGLAND BN3 7BL
2024-04-07 insert address 100 CHURCH STREET BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 1UJ
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-09-15 update person_title Constanze Czeke: Director Tax & Trade Compliance; Director => Director Tax & Trade Compliance Direct Line; Director Tax & Trade Compliance; Director
2022-04-11 delete address Cromwell House 20 New Road Brighton, BN1 1UF
2022-04-11 insert address 7 Orchard Avenue Hove East Sussex, BN3 7BL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO PIETRO CURCIO / 02/11/2021
2021-11-03 update statutory_documents CESSATION OF ANNE LOUISE SHANNON-CURCIO AS A PSC
2021-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE SHANNON-CURCIO
2021-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address CROMWELL HOUSE 20 NEW ROAD BRIGHTON BN1 1UF
2020-05-07 insert address 7 ORCHARD AVENUE HOVE EAST SUSSEX ENGLAND BN3 7BL
2020-05-07 update registered_address
2020-04-15 delete email fs@taylorcurcio.com
2020-04-15 delete person Fay Stanger
2020-04-15 delete phone +44 (0)7501 088046
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO PIETRO CURCIO / 25/03/2020
2020-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE LOUISE SHANNON-CURCIO / 25/03/2020
2020-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2020 FROM CROMWELL HOUSE 20 NEW ROAD BRIGHTON BN1 1UF
2020-01-10 delete email aj..@taylorcurcio.com
2020-01-10 delete person Amy Campbell
2020-01-10 insert email aj@taylorcurcio.com
2020-01-10 insert person Adam James
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-10 delete email aj@taylorcurcio.com
2019-09-10 delete person Adam James
2019-09-10 update person_description Amy Campbell => Amy Campbell
2019-08-11 insert email aj..@taylorcurcio.com
2019-08-11 insert person Amy Campbell
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-09 delete email is@taylorcurcio.com
2019-03-09 delete person Ianthe Spillemaeckers
2019-03-09 delete phone +44 (0)7502 292780
2019-02-03 delete email ap@taylorcurcio.com
2019-02-03 delete person Adam Pollack
2019-02-03 delete phone +44 (0)7557 046911
2018-11-14 insert managingdirector Alex Curcio
2018-11-14 delete email de@taylorcurcio.com
2018-11-14 delete email nt@taylorcurcio.com
2018-11-14 delete person Doug Elsey
2018-11-14 delete person Nick Tollemache
2018-11-14 delete phone +44 (0)1273 577 940
2018-11-14 delete phone +44 (0)1273 577935
2018-11-14 insert email ap@taylorcurcio.com
2018-11-14 insert email is@taylorcurcio.com
2018-11-14 insert email jb@taylorcurcio.com
2018-11-14 insert person Adam Pollack
2018-11-14 insert person Ianthe Spillemaeckers
2018-11-14 insert person Jo Broadhurst
2018-11-14 update person_title Alex Curcio: Managing Director Tax => Managing Director
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-15 update person_title Constanze Czeke: Director Compliance & Treasury; Director => Director Tax & Trade Compliance; Director
2018-01-30 delete email as@taylorcurcio.com
2018-01-30 delete person Amy Sands
2018-01-30 insert email de@taylorcurcio.com
2018-01-30 insert person Doug Elsey
2018-01-30 insert phone +44 (0)1273 577 940
2018-01-30 insert phone +44 (0)7557 046 911
2018-01-30 update person_title Alex Curcio: Managing Director Compliance => Managing Director Tax
2018-01-30 update person_title Constanze Czeke: Director => Director Compliance & Treasury; Director
2017-10-16 delete phone +44 (0)7479 611051
2017-10-16 insert phone +44 (0)1273 577935
2017-10-16 insert phone +44 (0)7502 292780
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO PIETRO CURCIO / 11/09/2017
2017-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE SHANNON-CURCIO / 11/09/2017
2017-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO PIETRO CURCIO / 11/09/2017
2017-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE LOUISE SHANNON-CURCIO / 11/09/2017
2017-07-29 delete email so@taylorcurcio.com
2017-07-29 delete person Sean O'Brien
2017-07-29 delete phone +44 (0)7557 147213
2017-05-15 update robots_txt_status www.taylorcurcio.com: 404 => 200
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE SHANNON-CURCIO / 28/03/2017
2017-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO PIETRO CURCIO / 28/03/2017
2017-03-13 delete index_pages_linkeddomain mark-design.co.uk
2017-03-13 delete source_ip 46.32.240.37
2017-03-13 insert email ac@taylorcurcio.com
2017-03-13 insert source_ip 139.59.197.235
2017-03-13 update robots_txt_status www.taylorcurcio.com: 200 => 404
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-12 update statutory_documents 26/03/16 FULL LIST
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-26 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 insert company_previous_name BAILEYCURCIO FINANCE LTD
2015-10-09 update name BAILEYCURCIO FINANCE LTD => TAYLORCURCIO LTD
2015-09-03 update statutory_documents COMPANY NAME CHANGED BAILEYCURCIO FINANCE LTD CERTIFICATE ISSUED ON 03/09/15
2015-05-07 delete address CROMWELL HOUSE 20 NEW ROAD BRIGHTON UNITED KINGDOM BN1 1UF
2015-05-07 insert address CROMWELL HOUSE 20 NEW ROAD BRIGHTON BN1 1UF
2015-05-07 insert sic_code 78109 - Other activities of employment placement agencies
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-01 update statutory_documents 26/03/15 FULL LIST
2014-03-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION