Advanced company searchLink opens in new window

CHARLES TAYLOR KNOWLEDGECENTER LIMITED

Company number 08600702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2020 MA Memorandum and Articles of Association
21 Jan 2020 TM01 Termination of appointment of Jason Sahota as a director on 10 January 2020
11 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
12 Jul 2018 CH04 Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018
12 Jul 2018 PSC05 Change of details for Charles Taylor Insurance Services Limited as a person with significant control on 11 April 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
11 Apr 2018 AD01 Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018
27 Feb 2018 AP01 Appointment of Mr Mark William Keogh as a director on 15 February 2018
27 Feb 2018 AP01 Appointment of Mr Ivan John Keane as a director on 15 February 2018
01 Nov 2017 PSC02 Notification of Charles Taylor Insurance Services Limited as a person with significant control on 6 April 2016
06 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
12 Jun 2017 TM01 Termination of appointment of Kevin William Osborn as a director on 16 May 2017
12 Jun 2017 TM01 Termination of appointment of Stephen Card as a director on 25 May 2017
01 Dec 2016 AUD Auditor's resignation
12 Oct 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 495,410
05 Apr 2016 AP01 Appointment of Mr Jason Sahota as a director on 23 March 2016
05 Apr 2016 TM01 Termination of appointment of Christian Heath Schirmer as a director on 23 March 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 495,410
09 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 495,410