Advanced company searchLink opens in new window

TALBOT ASSOCIATES LTD

Company number 13260985

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)
17 Jan 2025 PSC04 Change of details for a person with significant control
16 Jan 2025 CH01 Director's details changed for Mr Thomas William Beard on 16 January 2025
24 Dec 2024 AP01 Appointment of Mr Justin Andrew Cottrell as a director on 23 December 2024
02 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
16 Jul 2024 CH01 Director's details changed for Mr Nicolas Dennis Cottrell on 16 July 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 20 March 2023
20 Mar 2023 PSC07 Cessation of Adam James Sole as a person with significant control on 15 March 2023
20 Mar 2023 PSC07 Cessation of Thomas William Beard as a person with significant control on 15 March 2023
20 Mar 2023 PSC02 Notification of Global Employment Group Ltd as a person with significant control on 15 March 2023
20 Mar 2023 AP01 Appointment of Mr Nicolas Dennis Cottrell as a director on 15 March 2023
25 Aug 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
24 May 2021 CH01 Director's details changed for Mr Adam James Sole on 24 May 2021
24 May 2021 CH01 Director's details changed for Mr Thomas William Beard on 24 May 2021
24 May 2021 AD01 Registered office address changed from 22 the Pines Yapton Arundel West Sussex BN18 0EG United Kingdom to 85 Great Portland Street London W1W 7LT on 24 May 2021
12 May 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr adam james sole
11 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-11
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth was removed on 10/05/2021 as it was invalid or ineffective.