- Company Overview for TALIS FINANCIAL ADVISERS LTD (02654846)
- Filing history for TALIS FINANCIAL ADVISERS LTD (02654846)
- People for TALIS FINANCIAL ADVISERS LTD (02654846)
- Charges for TALIS FINANCIAL ADVISERS LTD (02654846)
- More for TALIS FINANCIAL ADVISERS LTD (02654846)
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) |
---|---|---|---|
21 Mar 2019 | PSC01 | Notification of James Peter Cole as a person with significant control on 18 March 2019 | |
21 Mar 2019 | TM02 | Termination of appointment of Duncan Alistair Coleman as a secretary on 18 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Duncan Alistair Coleman as a director on 18 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Clive Scott Galbraith as a director on 18 March 2019 | |
21 Mar 2019 | AP01 | Appointment of Mr James Peter Cole as a director on 18 March 2019 | |
12 Mar 2019 | MR04 | Satisfaction of charge 026548460009 in full | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a small company made up to 5 June 2017 | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
13 Sep 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
20 Sep 2016 | TM01 | Termination of appointment of Steven Edward Purchase as a director on 31 August 2016 | |
14 Jun 2016 | MR04 | Satisfaction of charge 8 in full | |
14 Jun 2016 | MR04 | Satisfaction of charge 7 in full | |
24 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
20 Nov 2015 | MR01 | Registration of charge 026548460009, created on 19 November 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
08 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 | |
02 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|