Advanced company searchLink opens in new window

TALABOT FINANCE LIMITED

Company number 08412531

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)
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
14 May 2024 AA Micro company accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
07 Oct 2022 TM02 Termination of appointment of Sian Wilson as a secretary on 7 October 2022
21 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
08 Apr 2022 CH01 Director's details changed for Mr Michel Marie Raoul Gerard Peretie on 1 February 2021
08 Apr 2022 PSC07 Cessation of Riverrock European Capital Partners Llp as a person with significant control on 6 March 2021
08 Apr 2022 PSC02 Notification of Talabot Investments Llp as a person with significant control on 6 March 2021
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Sep 2021 TM01 Termination of appointment of Inder Bir Singh as a director on 2 August 2021
23 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
01 Feb 2021 AD01 Registered office address changed from 11 Pilgrim Street London EC4V 6RN England to 35-38 New Bridge Street London EC4V 6BW on 1 February 2021
24 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
16 Sep 2020 AP03 Appointment of Ms Sian Wilson as a secretary on 16 September 2020
16 Sep 2020 TM02 Termination of appointment of Oliver Allan as a secretary on 16 September 2020
05 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
06 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
01 Oct 2019 AP01 Appointment of Mr Inder Bir Singh as a director on 30 September 2019
23 Sep 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
24 Dec 2018 AD01 Registered office address changed from 3rd Floor, 15 Wrights Lane London W8 5SL United Kingdom to 11 Pilgrim Street London EC4V 6RN on 24 December 2018