Date | Description |
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 |