GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2022 new director was appointed.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 31, 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2022 new director was appointed.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 31, 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed talia associates LTDcertificate issued on 20/12/21
filed on: 20th, December 2021
| change of name
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2021
filed on: 10th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 10th, October 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 31, 2021 new director was appointed.
filed on: 10th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2021
filed on: 9th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2021
filed on: 9th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 28, 2016
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 143 Kingston Road London SW19 1LJ on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on January 28, 2015: 1.00 GBP
capital
|
|