TAYRONA CAPITAL FUNDING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-19 View Report
Gazette. Gazette filings brought up to date. 2024-02-28 View Report
Confirmation statement. Statement with updates. 2024-02-27 View Report
Address. Change date: 2024-01-18. New address: 1 Kings Avenue London N21 3NA. Old address: 12E Manor Road London N16 5SA England. 2024-01-18 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-04-13 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Address. Old address: Sawmill Beauport Park Hastings Road St. Leonards-on-Sea TN38 8EA England. New address: 12E Manor Road London N16 5SA. Change date: 2022-08-25. 2022-08-25 View Report
Officers. Officer name: Graham Anthony Jenner. Termination date: 2022-08-18. 2022-08-18 View Report
Persons with significant control. Cessation date: 2022-04-07. Psc name: Graham Anthony Jenner. 2022-04-07 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type dormant. 2022-01-20 View Report
Officers. Officer name: Nigel Warren-Green. Termination date: 2021-06-25. 2021-06-25 View Report
Accounts. Accounts type dormant. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type dormant. 2019-12-19 View Report
Gazette. Gazette filings brought up to date. 2019-05-29 View Report
Gazette. Gazette notice compulsory. 2019-05-28 View Report
Address. New address: Sawmill Beauport Park Hastings Road St. Leonards-on-Sea TN38 8EA. Old address: One Fleet Place London EC4M 7WS United Kingdom. Change date: 2019-05-24. 2019-05-24 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Accounts. Accounts type unaudited abridged. 2018-12-30 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Accounts. Accounts type dormant. 2018-01-05 View Report
Address. New address: One Fleet Place London EC4M 7WS. Old address: One London Wall London EC2Y 5AB England. Change date: 2017-11-10. 2017-11-10 View Report
Mortgage. Charge number: 094712720001. Charge creation date: 2017-10-04. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type dormant. 2016-11-29 View Report
Officers. Officer name: Graham Anthony Jenner. Appointment date: 2016-10-17. 2016-10-26 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Address. Change date: 2016-03-29. Old address: C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom. New address: One London Wall London EC2Y 5AB. 2016-03-29 View Report
Incorporation. Capital: GBP 100 2015-03-04 View Report