- Company Overview for TALANTON INVESTMENT LIMITED (11176117)
- Filing history for TALANTON INVESTMENT LIMITED (11176117)
- People for TALANTON INVESTMENT LIMITED (11176117)
- Charges for TALANTON INVESTMENT LIMITED (11176117)
- More for TALANTON INVESTMENT LIMITED (11176117)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
10 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2022 to 29 March 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
04 Mar 2022 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Mar 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
29 Oct 2020 | TM01 | Termination of appointment of Enam Ur Rahman as a director on 29 October 2020 | |
06 Jul 2020 | PSC01 | Notification of Mohammed Adnan Imam as a person with significant control on 30 January 2018 | |
06 Jul 2020 | AP01 | Appointment of Mr Enam Ur Rahman as a director on 6 July 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 4th Floor New Bond Street London W1S 1RS United Kingdom to 4th Floor 73 New Bond Street London W1S 1RS on 16 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
22 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Mohammed Adnan Imam as a director on 1 January 2019 | |
28 Feb 2019 | PSC07 | Cessation of Mohammed Adnan Imam as a person with significant control on 1 January 2019 |