CS01 |
Confirmation statement with no updates 2023-12-02
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-12-02
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 16th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-02
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 14th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-02
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-02
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-02
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-12-12 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-12
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 10-12 Bourlet Close London W1W 7BR. Change occurred on 2019-08-29. Company's previous address: 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS.
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-02
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-02
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-02
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 10th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-02
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-07-02 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS. Change occurred on 2015-08-13. Company's previous address: Janelle House Hartham Lane Hertford Herts SG14 1QN.
filed on: 13th, August 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-02
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-02
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-02
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 5th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-02
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 25th, August 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011-07-18 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed talatons LIMITEDcertificate issued on 11/03/11
filed on: 11th, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-03-09
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-02
filed on: 9th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Janelle House 6 Hartham Lane Hertford Hertford SG14 1QN United Kingdom on 2009-12-21
filed on: 21st, December 2009
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-21
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2009-12-21
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2009
| incorporation
|
Free Download
(27 pages)
|