Advanced company searchLink opens in new window

TALIS FINANCIAL ADVISERS LTD

Company number 02654846

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)
05 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
11 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 CH01 Director's details changed for Mr James Peter Cole on 18 March 2023
10 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
26 Mar 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
27 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
24 Jun 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CH03 Secretary's details changed for Mr James Peter Cole on 4 April 2019
04 Apr 2019 PSC04 Change of details for Mr James Peter Cole as a person with significant control on 4 April 2019
04 Apr 2019 CH01 Director's details changed for Mr James Peter Cole on 4 April 2019
04 Apr 2019 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to Stoke House Church Road Ashford TN23 1rd on 4 April 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
26 Mar 2019 AD01 Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU to Henwood House Henwood Ashford Kent TN24 8DH on 26 March 2019
25 Mar 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
21 Mar 2019 AP03 Appointment of Mr James Peter Cole as a secretary on 18 March 2019
21 Mar 2019 PSC07 Cessation of Duncan Alistair Coleman as a person with significant control on 18 March 2019
21 Mar 2019 PSC07 Cessation of Clive Scott Galbraith as a person with significant control on 18 March 2019