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)
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
01 Aug 2012 AP03 Appointment of Mr Robin Sharpe as a secretary
09 Jul 2012 AD01 Registered office address changed from C/O Pramex International Ltd 11 Old Jewry, 8Th Floor South London EC2R 8DU United Kingdom on 9 July 2012
28 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a small company made up to 31 December 2010
31 Oct 2011 TM01 Termination of appointment of Nicholas White as a director
21 Sep 2011 AP01 Appointment of Nicholas White as a director
20 Sep 2011 AP01 Appointment of Robin Sharpe as a director
18 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
05 Nov 2010 CH04 Secretary's details changed for Pramex International Ltd on 4 November 2010
05 Nov 2010 AD01 Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010
04 Nov 2010 CH04 Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010
13 Sep 2010 CH04 Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010
13 Sep 2010 CH04 Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010
05 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AD02 Register inspection address has been changed
26 May 2010 CH01 Director's details changed for Mr Fabrice Vincent Joel Bonan on 9 April 2010
26 May 2010 AD01 Registered office address changed from C/O Natixis Pramex International Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 26 May 2010
13 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Fabrice Vincent Joel Bonan on 9 April 2010
12 Mar 2010 CH01 Director's details changed for Mr Fabrice Vincent Joel Bonan on 19 November 2009
26 May 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
12 Mar 2009 NEWINC Incorporation