Advanced company searchLink opens in new window

TALLIS AMOS GROUP LIMITED

Company number 04697211

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)
21 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
20 Jul 2015 CH01 Director's details changed for Simon Cyril George Amos on 20 July 2015
18 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 162
01 Oct 2014 AD01 Registered office address changed from Tallis Amos Group Limited Hinton on the Green Evesham WR11 2QT United Kingdom to Tallis Amos Group Limited Hinton on the Green Evesham WR11 2QT on 1 October 2014
01 Oct 2014 CH01 Director's details changed for Mr Christopher James Tallis on 1 October 2014
01 Oct 2014 CH01 Director's details changed for Mr Colin Mcintyre on 1 October 2014
01 Oct 2014 AD01 Registered office address changed from Hinton on the Green Evesham WR11 2QT to Tallis Amos Group Limited Hinton on the Green Evesham WR11 2QT on 1 October 2014
01 Oct 2014 CH01 Director's details changed for Mr Benjamin James Tallis on 1 October 2014
20 Aug 2014 SH03 Purchase of own shares.
11 Aug 2014 SH06 Cancellation of shares. Statement of capital on 11 July 2014
  • GBP 162
11 Aug 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Jul 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 TM01 Termination of appointment of David John Tullett as a director on 1 April 2014
07 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
11 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
04 Oct 2013 MR01 Registration of charge 046972110007
28 Sep 2013 MR01 Registration of charge 046972110005
28 Sep 2013 MR01 Registration of charge 046972110006
11 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
29 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
31 May 2012 AP01 Appointment of Andrew Francis Perkins as a director on 15 May 2012
31 May 2012 AP01 Appointment of David John Tullett as a director on 15 May 2012
31 May 2012 AP01 Appointment of Simon Cyril George Amos as a director on 15 May 2012
31 May 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 166.00