Advanced company searchLink opens in new window

TALISMAN TOOLING LIMITED

Company number 11100812

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 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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted