- Company Overview for TALEND LTD (06844892)
- Filing history for TALEND LTD (06844892)
- People for TALEND LTD (06844892)
- Charges for TALEND LTD (06844892)
- More for TALEND LTD (06844892)
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 |