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)
13 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
09 Jan 2018 AP01 Appointment of Mrs Janet Julie Garcia as a director on 1 January 2018
09 Jan 2018 AP01 Appointment of Mr Anthony Neal Brice as a director on 1 January 2018
09 Jan 2018 TM01 Termination of appointment of Adrian Anthony Palmer-Geaves as a director on 1 January 2018
09 Jan 2018 CH01 Director's details changed for Mr Stephen Tapp on 8 January 2018
09 Jan 2018 CH01 Director's details changed for Mr Jeffrey Moxie on 8 January 2018
26 Oct 2017 AA Accounts for a small company made up to 31 December 2016
02 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
12 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 July 2017
22 Jun 2017 CH01 Director's details changed for Mr Adrian Anthony Palmer-Geaves on 22 June 2017
11 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 February 2016
  • GBP 2
10 May 2017 RP04CS01 Second filing of Confirmation Statement dated 20/01/2017
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2017 CS01 20/01/17 Statement of Capital gbp 2.00
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares, shareholder information & information about people with significant control was registered on 10/05/2017
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 AP01 Appointment of Mr Adrian Anthony Palmer-Geaves as a director on 1 October 2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 February 2016
  • GBP 2.00
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2017.
21 Jan 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
21 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-21
  • GBP 1