Date | Description |
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 |