- Company Overview for TALKAL (UK) LTD (08501089)
- Filing history for TALKAL (UK) LTD (08501089)
- People for TALKAL (UK) LTD (08501089)
- More for TALKAL (UK) LTD (08501089)
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 Jan 2017 | AA01 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
18 Apr 2016 | AA | Total exemption small company accounts made up to 29 April 2015 | |
28 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from 18 st. Pauls Gardens St. Pauls Road Salford M7 3EB England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 26 January 2016 | |
10 Jun 2015 | AD01 | Registered office address changed from 18 st. Pauls Gardens St. Pauls Road Salford M7 3EB to 18 st. Pauls Gardens St. Pauls Road Salford M7 3EB on 10 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | AD01 | Registered office address changed from 6 Arlington Avenue Prestwich Manchester M25 9NF to 18 st. Pauls Gardens St. Pauls Road Salford M7 3EB on 10 June 2015 | |
22 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
01 May 2013 | AP01 | Appointment of Mr Alan Kornbluth as a director | |
01 May 2013 | TM01 | Termination of appointment of Alexey Nizovskiy as a director | |
23 Apr 2013 | NEWINC |
Incorporation
|