Advanced company searchLink opens in new window

SOLOMON TAYLOR LIMITED

Company number 11231842

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
22 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
27 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 20 October 2021
26 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 4 March 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27.10.2021.
11 May 2021 CS01 04/03/21 Statement of Capital gbp 5
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/10/2021.
20 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Sep 2020 AD01 Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to Unit P Hawthornes Industrial Est Middlemore Road Birmingham West Midlands B21 0BH on 16 September 2020
17 Jun 2020 CS01 Confirmation statement made on 4 March 2020 with updates
04 Dec 2019 SH02 Sub-division of shares on 6 April 2018
04 Dec 2019 SH08 Change of share class name or designation
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 4 March 2019 with updates
23 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
23 Oct 2018 CH01 Director's details changed for Mr Conor Taylor on 4 April 2018
23 Oct 2018 CH01 Director's details changed for Mrs Stella Solomon on 4 April 2018
23 Oct 2018 CH01 Director's details changed for Mr Jacob Moore Solomon on 4 April 2018
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • GBP 5