Taypel LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-04-30 | |
Employees | £0 | 0% |
Total assets | £36,306 | 0% |
PROUDFOOT BOND STREET LIMITED
PROUDFOOT NEW BOND STREET LIMITED
Company type | Private Limited Company, Active |
Company Number | 03985432 |
Record last updated | Thursday, July 20, 2017 7:13:13 AM UTC |
Official Address | 193 Queens Gate Knightsbridge And Belgravia There are 5 companies registered at this street |
Postal Code | SW75EU |
Sector | Retail sale of leather goods in specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | May 1, 2017 | Appointment of a man as Shareholder (25-50%) | |
Financials | Jan 31, 2014 | Annual accounts | |
Registry | Sep 1, 2013 | Appointment of a man as Secretary | |
Registry | Jun 30, 2013 | Annual return | |
Financials | Jan 31, 2013 | Annual accounts | |
Registry | Jun 6, 2012 | Resignation of one Director | |
Registry | Jun 1, 2012 | Annual return | |
Registry | Jun 1, 2012 | Resignation of a woman | |
Financials | Jan 31, 2012 | Annual accounts | |
Registry | Aug 26, 2011 | Annual return | |
Financials | Jun 21, 2011 | Annual accounts | |
Registry | Feb 19, 2011 | Notice of striking-off action discontinued | |
Registry | Feb 18, 2011 | Annual return | |
Registry | Sep 14, 2010 | Compulsory strike off suspended | |
Registry | Aug 31, 2010 | First notification of strike-off action in london gazette | |
Registry | May 22, 2010 | Notice of striking-off action discontinued | |
Financials | May 20, 2010 | Annual accounts | |
Registry | May 4, 2010 | First notification of strike-off action in london gazette | |
Registry | Jul 23, 2009 | Annual return | |
Financials | Mar 4, 2009 | Annual accounts | |
Financials | Dec 27, 2008 | Annual accounts 3985... | |
Registry | Oct 15, 2008 | Annual return | |
Registry | Oct 15, 2008 | Annual return 3985... | |
Registry | Oct 15, 2008 | Annual return | |
Financials | Mar 8, 2007 | Annual accounts | |
Registry | Apr 3, 2006 | Annual return | |
Financials | Nov 15, 2005 | Annual accounts | |
Financials | Mar 3, 2005 | Annual accounts 3985... | |
Registry | Dec 2, 2004 | Particulars of a mortgage or charge | |
Registry | Oct 28, 2004 | Annual return | |
Registry | Oct 26, 2004 | Notice of striking-off action discontinued | |
Financials | Oct 25, 2004 | Annual accounts | |
Registry | Oct 19, 2004 | First notification of strike-off action in london gazette | |
Financials | Sep 15, 2003 | Annual accounts | |
Registry | Sep 15, 2003 | Annual return | |
Registry | Jul 25, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 24, 2003 | Company name change | |
Registry | Feb 24, 2003 | Change of name certificate | |
Registry | Aug 22, 2002 | Annual return | |
Registry | Sep 4, 2001 | Change of accounting reference date | |
Financials | Sep 4, 2001 | Annual accounts | |
Registry | Aug 15, 2001 | Annual return | |
Registry | Sep 20, 2000 | Company name change | |
Registry | Sep 20, 2000 | Change of name certificate | |
Registry | May 11, 2000 | Change in situation or address of registered office | |
Registry | May 11, 2000 | Resignation of a director | |
Registry | May 11, 2000 | Appointment of a director | |
Registry | May 11, 2000 | Resignation of a director | |
Registry | May 11, 2000 | Appointment of a director | |
Registry | May 4, 2000 | Resignation of one Nominee Director | |
Registry | May 4, 2000 | Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies | |