Advanced company searchLink opens in new window

TALAR-MADE LIMITED

Company number 04575555

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)
21 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
01 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Nov 2016 CS01 Confirmation statement made on 13 September 2016 with updates
12 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 654
02 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
12 Dec 2014 AP01 Appointment of Mr Simon Benjamin Dickinson as a director on 9 December 2014
25 Nov 2014 AP01 Appointment of Mrs Donna Marie Crewdson as a director on 16 September 2014
04 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 346
16 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
27 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 346
25 Nov 2013 AD02 Register inspection address has been changed from C/O Hawsons Chartered Accountants 463a Glossop Road Sheffield S10 2QD United Kingdom
12 Aug 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 April 2013
23 Jul 2013 TM01 Termination of appointment of Rob Bradbury as a director
11 Jun 2013 AUD Auditor's resignation
12 Mar 2013 AP01 Appointment of Martin James Nicholson as a director
12 Mar 2013 AP03 Appointment of Martin James Nicholson as a secretary
12 Mar 2013 TM01 Termination of appointment of Ian Shaw as a director
12 Mar 2013 TM02 Termination of appointment of Ian Shaw as a secretary
26 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for James Peter Mills on 16 December 2011
26 Nov 2012 CH01 Director's details changed for Mr Ian Robert Shaw on 31 May 2012
01 Oct 2012 AA Accounts for a small company made up to 31 March 2012
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3