- Company Overview for TALIS CAPITAL LIMITED (07726567)
- Filing history for TALIS CAPITAL LIMITED (07726567)
- People for TALIS CAPITAL LIMITED (07726567)
- Charges for TALIS CAPITAL LIMITED (07726567)
- Registers for TALIS CAPITAL LIMITED (07726567)
- More for TALIS CAPITAL LIMITED (07726567)
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) |
---|---|---|---|
08 May 2024 | TM01 | Termination of appointment of Matus Maar as a director on 31 March 2024 | |
08 May 2024 | TM01 | Termination of appointment of Thomas Spencer Williams as a director on 31 March 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Matthew Laurence Jardim De Jesus as a director on 22 December 2023 | |
02 Feb 2024 | AD01 | Registered office address changed from 23 Hill Street London W1J 5LW United Kingdom to Unit 4 Rowan Court 56 High Street Wimbledon London SW19 5EE on 2 February 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CH01 | Director's details changed for Mr Matus Maar on 15 April 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
18 Apr 2023 | CH01 | Director's details changed for Mr Vasile Foca on 26 July 2022 | |
18 Apr 2023 | PSC04 | Change of details for Mr Vasile Foca as a person with significant control on 26 July 2022 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Matus Maar on 16 September 2022 | |
28 Sep 2022 | AD03 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | |
28 Sep 2022 | AD02 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | |
11 Aug 2022 | CH01 | Director's details changed for Mrs Rohini Finch on 1 July 2022 | |
11 Aug 2022 | CH01 | Director's details changed for Mr Matthew Laurence Jardim De Jesus on 1 July 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from Unit 4 Rowan Court 56 High Street Wimbledon London SW19 5EE to 23 Hill Street London W1J 5LW on 11 August 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2021 | MA | Memorandum and Articles of Association | |
01 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
01 Jul 2021 | PSC02 | Notification of Jadenfinch Uk Limited as a person with significant control on 27 April 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mr Matus Maar on 22 June 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Matthew Laurence Jardim De Jesus on 9 September 2020 |