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)
30 Sep 2020 CH01 Director's details changed for Mr Matus Maar on 10 September 2020
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
18 Jun 2020 CH01 Director's details changed for Mr Matthew Laurence Jardim De Jesus on 18 June 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 CH01 Director's details changed for Mr Matus Maar on 20 June 2019
17 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
17 Jul 2019 CH01 Director's details changed for Mr Thomas Spencer Williams on 20 June 2019
17 Jul 2019 PSC07 Cessation of Matus Maar as a person with significant control on 5 April 2019
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 1,119.00
25 Apr 2019 SH10 Particulars of variation of rights attached to shares
25 Apr 2019 SH08 Change of share class name or designation
24 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
25 Jun 2018 CH01 Director's details changed for Mr Matus Maar on 12 June 2018
14 Mar 2018 AP01 Appointment of Matthew Laurence Jardim De Jesus as a director on 14 March 2018
14 Mar 2018 AP01 Appointment of Mr Thomas Spencer Williams as a director on 14 March 2018
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 PSC01 Notification of Vasile Foca as a person with significant control on 6 April 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
13 Jun 2017 CH01 Director's details changed for Vasile Foca on 12 June 2017
16 Jan 2017 CH01 Director's details changed for Matus Maar on 19 December 2016
09 Jan 2017 CH01 Director's details changed for Matus Maar on 12 December 2016
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 950