Advanced company searchLink opens in new window

TALOGY INTERNATIONAL HOLDINGS LIMITED

Company number 09963191

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 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
19 Sep 2024 MR01 Registration of charge 099631910002, created on 16 September 2024
12 Sep 2024 MR04 Satisfaction of charge 099631910001 in full
16 Aug 2024 PSC08 Notification of a person with significant control statement
16 Aug 2024 PSC07 Cessation of Performance Assessment Network, Inc as a person with significant control on 16 August 2024
08 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2024 MA Memorandum and Articles of Association
30 Jan 2024 CERTNM Company name changed psi international holdings LIMITED\certificate issued on 30/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-29
25 Jan 2024 TM01 Termination of appointment of Janet Julie Garcia as a director on 25 January 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
06 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
10 Aug 2023 PSC02 Notification of Performance Assessment Network, Inc as a person with significant control on 24 February 2023
10 Aug 2023 PSC07 Cessation of Psi Services Inc as a person with significant control on 24 February 2023
01 Jun 2023 AP01 Appointment of Ms Christina Nishimura Gibson as a director on 31 May 2023
31 May 2023 TM01 Termination of appointment of Paul Dean as a director on 31 May 2023
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 4.01
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
12 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
02 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 January 2021
  • GBP 4.00
16 Jun 2022 AP01 Appointment of Mrs Julie Ann Trimble as a director on 16 June 2022
16 May 2022 TM01 Termination of appointment of Tiia Tomband as a director on 12 May 2022
22 Mar 2022 PSC05 Change of details for Psi Services Inc as a person with significant control on 22 March 2022
21 Mar 2022 TM01 Termination of appointment of Robyn Garrett as a director on 19 March 2022
09 Mar 2022 CH03 Secretary's details changed for Ms Madeleine Birch-Jackson on 9 March 2022
31 Jan 2022 AD01 Registered office address changed from Ranger House Walnut Tree Close Guildford GU1 4UL England to First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL on 31 January 2022