Advanced company searchLink opens in new window

FRANK TAYLOR & AYS LTD

Company number 12083959

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)
16 Apr 2024 PSC01 Notification of Suriya Kaleem as a person with significant control on 30 November 2023
11 Apr 2024 PSC04 Change of details for Mr Imran Raja as a person with significant control on 14 November 2023
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2023 SH08 Change of share class name or designation
30 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
08 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2023 SH08 Change of share class name or designation
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with updates
03 May 2022 MA Memorandum and Articles of Association
29 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2022 SH08 Change of share class name or designation
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
26 Jan 2021 AA01 Current accounting period shortened from 31 July 2020 to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from 21 Ontario Close Blackburn BB2 7DZ England to Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 30 January 2020
04 Oct 2019 AD01 Registered office address changed from Suite 9, Kings Court 33 King Street Blackburn BB2 2DH England to 21 Ontario Close Blackburn BB2 7DZ on 4 October 2019
03 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-03
  • GBP 100