Advanced company searchLink opens in new window

ROS TAYLOR COMPANY (HOLDINGS) LIMITED

Company number 08824806

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)
15 Feb 2024 AA Unaudited abridged accounts made up to 28 February 2023
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
26 Sep 2022 TM01 Termination of appointment of Naomi Tamsin Kent as a director on 28 June 2022
09 Sep 2022 AD01 Registered office address changed from Suite 1, Walnut Tree Business Centre Northwich Road Lower Stretton Warrington WA4 4PG England to Hollinwood Business Centre C/O Actuate Global, Albert Street Lancashire OL8 3QL on 9 September 2022
24 Aug 2022 CERTNM Company name changed actuate global (holdings) LIMITED\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-23
21 Apr 2022 AA Unaudited abridged accounts made up to 28 February 2021
18 Mar 2022 AD01 Registered office address changed from 3rd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to Suite 1, Walnut Tree Business Centre Northwich Road Lower Stretton Warrington WA4 4PG on 18 March 2022
21 Feb 2022 CERTNM Company name changed actuate global LIMITED\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
03 Feb 2022 CERTNM Company name changed in touch networks (holdings) LIMITED\certificate issued on 03/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-03
18 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 28 February 2020
30 Nov 2021 TM01 Termination of appointment of Gillian Fleur Hayward as a director on 30 November 2021
03 Aug 2021 TM01 Termination of appointment of David Wheatcroft as a director on 31 July 2021
16 Jun 2021 TM01 Termination of appointment of Susan Priscilla Ireland as a director on 28 May 2021
16 Jun 2021 TM01 Termination of appointment of Roslyn Taylor as a director on 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 December 2020 with updates
15 Feb 2021 TM01 Termination of appointment of Alistair Tait as a director on 31 December 2020
22 Dec 2020 MA Memorandum and Articles of Association
22 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 PSC02 Notification of The Career Transition Group Limited as a person with significant control on 9 December 2020
16 Dec 2020 PSC07 Cessation of John Laithwaite as a person with significant control on 9 December 2020