Advanced company searchLink opens in new window

TALOGY LIMITED

Company number 03840112

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)
28 Sep 2024 MA Memorandum and Articles of Association
28 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Sep 2024 AA Full accounts made up to 31 December 2023
19 Sep 2024 MR01 Registration of charge 038401120004, created on 16 September 2024
01 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
01 Jun 2023 AP01 Appointment of Ms Christina Nishimura Gibson as a director on 31 May 2023
31 May 2023 TM01 Termination of appointment of Paul Dean as a director on 31 May 2023
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 752
29 Sep 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
16 Jun 2022 AP01 Appointment of Mrs Julie Ann Trimble as a director on 16 June 2022
16 May 2022 TM01 Termination of appointment of Tiia Tomband as a director on 12 May 2022
10 May 2022 PSC05 Change of details for Cubiks Holdings Limited as a person with significant control on 10 May 2022
03 May 2022 PSC05 Change of details for Cubiks Holdings Limited as a person with significant control on 3 May 2022
03 May 2022 CH01 Director's details changed for Madeleine Birch-Jackson on 3 May 2022
03 May 2022 CH03 Secretary's details changed for Mrs Madeleine Birch-Jackson on 3 May 2022
21 Mar 2022 TM01 Termination of appointment of Robyn Garrett as a director on 19 March 2022
15 Mar 2022 CERTNM Company name changed cubiks LIMITED\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
31 Jan 2022 AD01 Registered office address changed from Ranger House, Walnut Tree Close Guildford Surrey GU1 4UL to First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL on 31 January 2022
25 Jan 2022 AP01 Appointment of Ms Tiia Tomband as a director on 21 January 2022
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 751
06 Oct 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 CH01 Director's details changed for Maddie Birch-Jackson on 6 July 2021