Advanced company searchLink opens in new window

TALGENTRA HOLDINGS LIMITED

Company number 04968705

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)
12 Jan 2005 288b Director resigned
29 Nov 2004 363s Return made up to 19/11/04; full list of members
08 Sep 2004 225 Accounting reference date shortened from 30/11/04 to 30/09/04
22 Apr 2004 288a New director appointed
22 Mar 2004 SA Statement of affairs
22 Mar 2004 88(2)R Ad 23/12/03--------- £ si 49999900@.01=499999 £ ic 1/500000
06 Mar 2004 287 Registered office changed on 06/03/04 from: 729 southern lakes waterside drive aztec west bristol BS32 4UD
28 Jan 2004 288a New director appointed
14 Jan 2004 287 Registered office changed on 14/01/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
14 Jan 2004 288b Director resigned
14 Jan 2004 288b Secretary resigned;director resigned
14 Jan 2004 288a New secretary appointed;new director appointed
14 Jan 2004 288a New director appointed
14 Jan 2004 123 Nc inc already adjusted 22/12/03
14 Jan 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jan 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jan 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2004 395 Particulars of mortgage/charge
23 Dec 2003 CERTNM Company name changed broomco (3342) LIMITED\certificate issued on 23/12/03
19 Nov 2003 NEWINC Incorporation