Advanced company searchLink opens in new window

TALIANCE LIMITED

Company number 07168074

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)
26 May 2021 AP03 Appointment of Terrie-Lynne Devonish as a secretary on 26 April 2021
  • ANNOTATION Clarification a second filed AP03 was registered on 18/01/2023.
26 May 2021 AP01 Appointment of Terrie-Lynne Devonish as a director on 26 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered 14/12/2021.
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
08 Sep 2020 CH01 Director's details changed for Mr Paul John Broadley on 1 September 2020
08 Sep 2020 CH01 Director's details changed for Mr Angelo Bartolini on 1 September 2020
28 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
18 Jul 2019 AA Accounts for a small company made up to 31 December 2018
27 Mar 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
05 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
07 Dec 2018 AD03 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
07 Dec 2018 AD02 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
06 Dec 2018 PSC02 Notification of Taliance Group as a person with significant control on 6 April 2016
06 Dec 2018 PSC07 Cessation of Argus Software (Uk) Ltd as a person with significant control on 16 August 2018
06 Dec 2018 PSC02 Notification of Argus Software (Uk) Ltd as a person with significant control on 16 August 2018
06 Dec 2018 PSC07 Cessation of Taliance Group as a person with significant control on 16 August 2018
22 Nov 2018 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN to 3rd Floor 91-94 Saffron Hill London EC1N 8QP on 22 November 2018
12 Jul 2018 TM01 Termination of appointment of Guillaume Robert Fiastre as a director on 1 July 2018
12 Jul 2018 TM01 Termination of appointment of Fabienne Alliot as a director on 1 July 2018
12 Jul 2018 AP01 Appointment of Mr Paul Broadley as a director on 1 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/21
12 Jul 2018 AP01 Appointment of Mr Angelo Bartolini as a director on 1 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/21 and again on the 25/11/2022
12 Jul 2018 AP01 Appointment of Ms Liana Luisa Turrin as a director on 1 July 2018
12 Jul 2018 AP03 Appointment of Ms Liana Luisa Turrin as a secretary on 1 July 2018
01 Feb 2018 AA Total exemption full accounts made up to 30 June 2017