Advanced company searchLink opens in new window

TALEND LTD

Company number 06844892

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)
13 Nov 2024 AA Full accounts made up to 31 December 2023
23 May 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
26 Apr 2024 MR01 Registration of charge 068448920005, created on 18 April 2024
26 Apr 2024 MR01 Registration of charge 068448920006, created on 18 April 2024
26 Apr 2024 MR01 Registration of charge 068448920007, created on 18 April 2024
10 Apr 2024 MR04 Satisfaction of charge 068448920002 in full
19 Mar 2024 MR04 Satisfaction of charge 068448920004 in full
02 Jan 2024 TM01 Termination of appointment of Benoit Dall'alba as a director on 1 January 2024
24 Nov 2023 AA Full accounts made up to 31 December 2022
16 Aug 2023 AD01 Registered office address changed from Id Maidenhead Vanwall Road Vanwall Business Park Maidenhead Berkshire SL6 4UB England to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 16 August 2023
03 Jul 2023 TM01 Termination of appointment of Jeffrey Lambert as a director on 30 June 2023
19 Jun 2023 AP01 Appointment of Deborah Lofton as a director on 16 June 2023
19 Jun 2023 TM01 Termination of appointment of Tara Macnaughton as a director on 16 June 2023
19 Jun 2023 TM02 Termination of appointment of Tara Macnaughton as a secretary on 16 June 2023
29 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
27 Oct 2022 AA Full accounts made up to 31 December 2021
23 May 2022 AP01 Appointment of Tara Macnaughton as a director on 23 May 2022
23 May 2022 AP01 Appointment of Hulya Rodriguez as a director on 23 May 2022
23 May 2022 TM01 Termination of appointment of Emilie Trailin as a director on 23 May 2022
08 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with updates
26 Jan 2022 MR01 Registration of charge 068448920004, created on 26 January 2022
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Oct 2021 AP01 Appointment of Jeffrey Lambert as a director on 1 October 2021
07 Oct 2021 TM01 Termination of appointment of Aaron Wolfe Ross as a director on 30 September 2021