TAYLORED LIFE COMPANY LIMITED - History of Changes


DateDescription
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
2023-10-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-06-07 delete address UNIT 1 GATE FARM HIGH STREET SUTTON BENGER CHIPPENHAM WILTSHIRE UNITED KINGDOM SN15 4RE
2023-06-07 insert address THE WORKBOX WHARF ROAD PENZANCE CORNWALL ENGLAND TR18 4FG
2023-06-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM UNIT 1 GATE FARM HIGH STREET SUTTON BENGER CHIPPENHAM WILTSHIRE SN15 4RE UNITED KINGDOM
2023-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA TAYLOR / 03/04/2023
2023-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 03/04/2023
2023-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA TAYLOR / 03/04/2023
2022-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 23/11/2022
2022-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA TAYLOR / 23/11/2022
2022-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 23/11/2022
2022-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA TAYLOR / 23/11/2022
2022-09-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-09-09 update statutory_documents CESSATION OF MARK ANDREW TAYLOR AS A PSC
2021-08-07 update account_ref_day 30 => 31
2021-08-07 update account_ref_month 9 => 3
2021-08-07 update accounts_next_due_date 2022-06-30 => 2022-12-31
2021-07-28 update statutory_documents CURREXT FROM 30/09/2021 TO 31/03/2022
2021-06-22 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW TAYLOR
2021-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW TAYLOR
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-21 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-08-09 delete address INNOVATION CENTRE 1 DEVON WAY LONGBRIDGE BIRMINGHAM WEST MIDLANDS ENGLAND B31 2TS
2020-08-09 insert address UNIT 1 GATE FARM HIGH STREET SUTTON BENGER CHIPPENHAM WILTSHIRE UNITED KINGDOM SN15 4RE
2020-08-09 update registered_address
2020-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 30/06/2020
2020-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 30/06/2020
2020-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2020 FROM INNOVATION CENTRE 1 DEVON WAY LONGBRIDGE BIRMINGHAM WEST MIDLANDS B31 2TS ENGLAND
2020-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA TAYLOR / 30/06/2020
2020-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA TAYLOR / 30/06/2020
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-11-13 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-07-08 delete address 4 KITE LANE REDDITCH BROCKHIL WORCESTERSHIRE B97 6TT
2019-07-08 insert address INNOVATION CENTRE 1 DEVON WAY LONGBRIDGE BIRMINGHAM WEST MIDLANDS ENGLAND B31 2TS
2019-07-08 update registered_address
2019-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 4 KITE LANE REDDITCH BROCKHIL WORCESTERSHIRE B97 6TT
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 17/06/2019
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA TAYLOR / 17/06/2019
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-23 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-20 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-09 delete address 4 KITE LANE REDDITCH BROCKHIL WORCESTERSHIRE ENGLAND B97 6TT
2015-10-09 insert address 4 KITE LANE REDDITCH BROCKHIL WORCESTERSHIRE B97 6TT
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-09 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-27 update statutory_documents 03/09/15 FULL LIST
2015-07-09 insert company_previous_name OPT2XL LIMITED
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-09 update name OPT2XL LIMITED => TAYLORED LIFE COMPANY LIMITED
2015-06-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-17 update statutory_documents COMPANY NAME CHANGED OPT2XL LIMITED CERTIFICATE ISSUED ON 17/06/15
2015-06-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-07 delete address TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT
2015-05-07 insert address 4 KITE LANE REDDITCH BROCKHIL WORCESTERSHIRE ENGLAND B97 6TT
2015-05-07 update registered_address
2015-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2015 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-05 update statutory_documents 03/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA KENNEDY / 04/07/2012
2013-11-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-11-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-10-16 update statutory_documents 03/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-09-04 update statutory_documents 03/09/12 FULL LIST
2012-06-25 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 03/09/11 FULL LIST
2011-05-20 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-23 update statutory_documents 03/09/10 FULL LIST
2009-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA
2009-09-08 update statutory_documents DIRECTOR APPOINTED MARK ANDREW TAYLOR
2009-09-08 update statutory_documents DIRECTOR APPOINTED NICOLA KENNEDY
2009-09-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM
2009-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION