- Company Overview for TALISMAN MARKETING SOLUTIONS LIMITED (04216851)
- Filing history for TALISMAN MARKETING SOLUTIONS LIMITED (04216851)
- People for TALISMAN MARKETING SOLUTIONS LIMITED (04216851)
- Charges for TALISMAN MARKETING SOLUTIONS LIMITED (04216851)
- More for TALISMAN MARKETING SOLUTIONS LIMITED (04216851)
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) |
---|---|---|---|
08 Jan 2019 | CAP-SS | Solvency Statement dated 17/12/18 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
22 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jun 2017 | CH01 | Director's details changed for Louise Elaine Stevens on 14 June 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
24 May 2017 | CH03 | Secretary's details changed for Mrs Sarah Louisa James Stewart on 14 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Stephen Mark Newton on 14 May 2017 | |
27 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
25 May 2016 | CH01 | Director's details changed for Stephen Mark Newton on 31 December 2015 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | SH08 | Change of share class name or designation | |
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 14 April 2016
|
|
03 Dec 2015 | AP01 | Appointment of Louise Elaine Stevens as a director on 19 November 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
16 Apr 2014 | SH02 |
Statement of capital on 12 March 2014
|
|
19 Mar 2014 | CH01 | Director's details changed for Stephen Mark Newton on 1 October 2013 | |
13 Mar 2014 | AD01 | Registered office address changed from Court One, Bedfont Lakes Ind. Park Challenge Road Ashford Middlesex TW15 1AX England on 13 March 2014 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |