- Company Overview for TALISMAN TOOLING LIMITED (11100812)
- Filing history for TALISMAN TOOLING LIMITED (11100812)
- People for TALISMAN TOOLING LIMITED (11100812)
- More for TALISMAN TOOLING LIMITED (11100812)
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 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom to Eden Works Blacknell Lane Crewkerne Somerset TA18 7HE on 15 May 2024 | |
15 May 2024 | AP01 | Appointment of Mr Paul Dobson as a director on 7 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of Mark Ashley Anslow as a director on 7 May 2024 | |
15 May 2024 | TM02 | Termination of appointment of the Whittington Partnership Llp as a secretary on 7 May 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
22 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
04 Oct 2022 | CH01 | Director's details changed for Shaun Michael Champion on 1 May 2019 | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
15 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
11 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
01 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Apr 2019 | AP01 | Appointment of Mark Ashley Anslow as a director on 18 March 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Graham Philip Ward as a director on 18 March 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Mark Antony Fisher as a director on 18 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
31 May 2018 | PSC05 | Change of details for Lgg Charlesworth Limited as a person with significant control on 31 May 2018 | |
07 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-07
|