Advanced company searchLink opens in new window

TALLARNA LIMITED

Company number 10387130

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)
03 Dec 2022 TM01 Termination of appointment of Peter Dewey as a director on 21 November 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 October 2022
  • GBP 244.02
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
04 Oct 2022 SH06 Cancellation of shares. Statement of capital on 1 October 2022
  • GBP 242.78
04 Oct 2022 SH06 Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 242.82
22 Jul 2022 PSC08 Notification of a person with significant control statement
15 Jul 2022 PSC07 Cessation of Amtrust International Insurance, Ltd. as a person with significant control on 10 July 2022
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 AP01 Appointment of Jacob Nathaniel Decter as a director on 28 May 2021
23 Nov 2021 CERTNM Company name changed pivot energy services LIMITED\certificate issued on 23/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-04
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
09 Aug 2021 MA Memorandum and Articles of Association
09 Aug 2021 MA Memorandum and Articles of Association
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 244.02
04 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
28 Jun 2021 PSC07 Cessation of Timothy James Ian Meanock as a person with significant control on 28 May 2021
23 Jun 2021 SH08 Change of share class name or designation
17 Jun 2021 PSC02 Notification of Amtrust International Insurance, Ltd. as a person with significant control on 28 May 2021
17 Jun 2021 PSC07 Cessation of Fred William Gayton as a person with significant control on 28 May 2021
17 Jun 2021 PSC07 Cessation of Castlestream Holding Ab as a person with significant control on 28 May 2021
14 Jun 2021 AP01 Appointment of Mr Peter Dewey as a director on 28 May 2021
14 Jun 2021 AP01 Appointment of Mr Brian Carl Acrish as a director on 28 May 2021
14 Jun 2021 TM01 Termination of appointment of Stephan Dieter Ott as a director on 28 May 2021