- Company Overview for TALEO GROUP UK (03669030)
- Filing history for TALEO GROUP UK (03669030)
- People for TALEO GROUP UK (03669030)
- Charges for TALEO GROUP UK (03669030)
- More for TALEO GROUP UK (03669030)
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) |
---|---|---|---|
20 Jul 2011 | TM01 | Termination of appointment of I-Source Gestion S A as a director | |
20 Jul 2011 | TM02 | Termination of appointment of Frederik De Vries as a secretary | |
20 Jul 2011 | AP03 | Appointment of Samantha Hardaway as a secretary | |
20 Jul 2011 | AP01 | Appointment of Jonathan Josh Faddis as a director | |
20 Jul 2011 | AP01 | Appointment of Samantha Hardaway as a director | |
20 Jul 2011 | AP01 | Appointment of Doug Jeffries as a director | |
08 Jul 2011 | MA | Memorandum and Articles of Association | |
08 Jul 2011 | MA | Memorandum and Articles of Association | |
05 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | CONNOT | Change of name notice | |
24 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for Patrice Armand Louis Barbedette on 1 October 2009 | |
26 Aug 2010 | CH03 | Secretary's details changed for Frederik Reinier De Vries on 5 August 2010 | |
07 May 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Jan 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Christopher James Mill on 17 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Xavier Marchioni on 17 November 2009 | |
25 Nov 2009 | CH02 | Director's details changed for I-Source Gestion S A on 9 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Patrice Armand Louis Barbedette on 17 November 2009 | |
25 Nov 2009 | CH02 | Director's details changed for Partech Europe Partners Iv Llc on 9 November 2009 | |
01 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
10 Dec 2008 | 363a | Return made up to 17/11/08; full list of members | |
10 Dec 2008 | 288c | Secretary's Change of Particulars / frederick de vries / 01/08/2008 / Forename was: frederick, now: frederik; HouseName/Number was: 18, now: 89; Street was: charlotte de bourbonlaan, now: ave de la ferme des hezards; Post Town was: zeist, now: fourqueux; Post Code was: 3708 cc, now: 78112; Country was: netherlands, now: france |