Advanced company searchLink opens in new window

TALANTON INVESTMENT LIMITED

Company number 11176117

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)
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