Advanced company searchLink opens in new window

TALIS CAPITAL LIMITED

Company number 07726567

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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