Advanced company searchLink opens in new window

TALOGY TALENT MEASUREMENT LIMITED

Company number 02202841

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 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
26 Oct 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 October 2017
26 Oct 2017 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 8 August 2017
19 Oct 2017 CH01 Director's details changed for Mr Anthony Neal Brice on 19 October 2017
19 Oct 2017 CH01 Director's details changed for Mr Jeffrey Moxie on 19 October 2017
19 Oct 2017 CH01 Director's details changed for Mr Jeffrey Moxie on 19 October 2017
19 Oct 2017 CH01 Director's details changed for Mr Anthony Neal Brice on 19 October 2017
19 Oct 2017 CH01 Director's details changed for Mr Stephen Tapp on 19 October 2017
11 Jul 2017 AA Accounts for a small company made up to 31 March 2017
05 Jul 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
08 Jun 2017 TM01 Termination of appointment of Lucy Alexandra Buck as a director on 5 June 2017
08 Jun 2017 TM02 Termination of appointment of Gillian Anne Povah as a secretary on 5 June 2017
08 Jun 2017 TM01 Termination of appointment of Nigel Edward Povah as a director on 5 June 2017
08 Jun 2017 AP01 Appointment of Mr Jeffrey Moxie as a director on 5 June 2017
08 Jun 2017 AP01 Appointment of Mr Stephen Tapp as a director on 5 June 2017
07 Jun 2017 AP01 Appointment of Mr Anthony Neal Brice as a director on 5 June 2017
07 Jun 2017 AD01 Registered office address changed from 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH to 20-22 Bedford Row London WC1R 4JS on 7 June 2017
01 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
02 Oct 2016 AA Accounts for a small company made up to 31 March 2016
05 Apr 2016 MR04 Satisfaction of charge 6 in full
16 Dec 2015 AA Accounts for a small company made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 111
17 Sep 2015 AD01 Registered office address changed from Accolade House the Guildway, Old Portsmouth Road Artington Guildford Surrey GU3 1LR to 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH on 17 September 2015
31 Aug 2015 TM01 Termination of appointment of Philippa Ann Clarke as a director on 21 August 2015
06 Jul 2015 MR01 Registration of charge 022028410007, created on 3 July 2015