- Company Overview for TALEX COMMODITIES CAPITAL LTD (08466974)
- Filing history for TALEX COMMODITIES CAPITAL LTD (08466974)
- People for TALEX COMMODITIES CAPITAL LTD (08466974)
- More for TALEX COMMODITIES CAPITAL LTD (08466974)
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) |
---|---|---|---|
08 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
09 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
04 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
10 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
25 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
06 Apr 2018 | PSC07 | Cessation of Hephzibah Rivka Rudofsky as a person with significant control on 26 June 2017 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Aug 2017 | AD01 | Registered office address changed from 34 Ashworth Road London W9 1JY England to 81 Canfield Gardens Flat 3 London NW6 3EA on 19 August 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 34 Ashworth Road London W9 1JY on 18 November 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr. Eric Arthur Kolodner as a director on 5 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Hephzibah Rivka Rudofsky as a director on 5 September 2016 | |
18 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
26 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |