Advanced company searchLink opens in new window

TALEKA LIMITED

Company number SC300672

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)
20 Apr 2015 CH01 Director's details changed for Mr Bryan James Tappenden on 16 January 2015
20 Apr 2015 CH03 Secretary's details changed for Mr Bryan James Tappenden on 16 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
31 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Rois Taylor on 1 April 2010
06 May 2010 CH01 Director's details changed for Mr Bryan James Tappenden on 1 April 2010
06 May 2010 AD01 Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ United Kingdom on 6 May 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 September 2009
  • GBP 100
14 Apr 2009 363a Return made up to 12/04/09; full list of members
14 Apr 2009 288c Director's change of particulars / rois taylor / 01/01/2009
14 Apr 2009 288b Appointment terminated secretary rois taylor
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Aug 2008 363a Return made up to 12/04/08; full list of members
08 Aug 2008 190 Location of debenture register
08 Aug 2008 353 Location of register of members