Advanced company searchLink opens in new window

TALOGY HOLDINGS LIMITED

Company number 03883240

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)
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
12 Jun 2017 AA Full accounts made up to 31 December 2016
05 Jan 2017 AP01 Appointment of Ms Tiia Tomband as a director on 1 January 2017
05 Jan 2017 TM01 Termination of appointment of Barry Roger Spence as a director on 31 December 2016
08 Jul 2016 CH01 Director's details changed for Ms Jane Margaret Gill on 27 June 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
24 Jun 2016 AA Full accounts made up to 31 December 2015
20 Nov 2015 AP03 Appointment of Mrs Maddie Birch-Jackson as a secretary on 16 November 2015
27 Jul 2015 TM02 Termination of appointment of Fiona Clare Boyce as a secretary on 27 July 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,376,245.9
30 May 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AP01 Appointment of Mr David Harley Lawton as a director on 6 January 2015
02 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,376,245.9
06 May 2014 AA Full accounts made up to 31 December 2013
01 Aug 2013 AA Full accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
01 Jul 2013 CH01 Director's details changed for Mr Martin John Smith on 1 January 2013
01 Jul 2013 CH01 Director's details changed for Mr Barry Roger Spence on 1 January 2013
11 Sep 2012 AP01 Appointment of Ms Jane Margaret Gill as a director
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Aug 2012 CH01 Director's details changed for Mr Barry Roger Spence on 15 July 2012
03 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
14 Jun 2012 AA Full accounts made up to 31 December 2011
01 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders