Advanced company searchLink opens in new window

THE TALBEX GROUP LIMITED

Company number 00272605

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)
07 Mar 2013 AR01 Annual return made up to 26 January 2013 no member list
07 Mar 2013 CH01 Director's details changed for Mr Antony Brian Haywood on 21 January 2013
06 Mar 2013 CH03 Secretary's details changed for Mr Antony Brian Haywood on 21 January 2013
13 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
12 Apr 2012 AD04 Register(s) moved to registered office address
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1,043,321.4350
08 Mar 2012 SH02 Consolidation of shares on 29 September 2011
08 Mar 2012 SH02 Sub-division of shares on 29 September 2011
08 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 29/09/2011
19 Oct 2011 TM01 Termination of appointment of William Kinnin as a director
08 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
15 Jun 2011 SH08 Change of share class name or designation
15 Jun 2011 SH10 Particulars of variation of rights attached to shares
02 Jun 2011 SH02 Consolidation of shares on 13 May 2011
02 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divison 13/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Mr Antony Brian Haywood on 1 January 2011
03 May 2011 CH03 Secretary's details changed for Antony Brian Haywood on 1 January 2011
27 Oct 2010 AD01 Registered office address changed from , C/O Sydney Mitchell, Aspley House 35 Waterloo Street, Birmingham, West Midlands, B2 5TJ on 27 October 2010
24 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
07 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
26 Nov 2009 AD03 Register(s) moved to registered inspection location
26 Nov 2009 AD02 Register inspection address has been changed
05 Aug 2009 AA Group of companies' accounts made up to 31 December 2008