Advanced company searchLink opens in new window

TALPOLE LIMITED

Company number 03810119

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)
12 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 Jan 2024 CH01 Director's details changed for Mrs Claire Marie Cain on 18 December 2023
24 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
01 Feb 2022 CH01 Director's details changed for Mr Christopher Stephen Smith on 13 January 2022
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 31 July 2020
29 Jul 2020 PSC04 Change of details for Mr Franco Grottoli as a person with significant control on 29 July 2020
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
23 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Jan 2019 CH01 Director's details changed for Mr Christopher Stephen Smith on 25 January 2019
25 Jan 2019 CH01 Director's details changed for Mrs Claire Marie Cain on 25 January 2019
25 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 25 January 2019
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
30 Jan 2018 PSC01 Notification of Franco Grottoli as a person with significant control on 6 April 2016
29 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
05 Apr 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017
15 Sep 2016 TM02 Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016
06 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association