Advanced company searchLink opens in new window

TALUS STUDIO LIMITED

Company number 06891680

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)
03 May 2019 AP01 Appointment of Mr Paul Richard Gould as a director on 1 May 2019
30 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
12 Nov 2018 CH01 Director's details changed for Ms Lynne Joyce Dearling on 9 November 2018
12 Nov 2018 PSC04 Change of details for Ms Lynne Joyce Dearling as a person with significant control on 9 November 2018
25 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
15 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
01 Apr 2016 AD03 Register(s) moved to registered inspection location B12 Elmbridge Court Gloucester Gloucestershire GL3 1JZ
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Jul 2015 AD01 Registered office address changed from Avonside 63 High Street Tewkesbury GL20 5BJ to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 27 July 2015
14 Jul 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
14 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
11 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
11 Jun 2014 CH01 Director's details changed for Ms Lynne Joyce Dearling on 1 January 2014
11 Jun 2014 CH01 Director's details changed for Howard Christopher Evans on 1 January 2014
18 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
20 Sep 2013 CH01 Director's details changed for Howard Christopher Evans on 1 June 2013
20 Sep 2013 CH01 Director's details changed for Ms Lynne Joyce Dearling on 1 June 2013
19 Jun 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
28 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
31 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011