Advanced company searchLink opens in new window

TALOGY HOLDINGS LIMITED

Company number 03883240

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
13 Mar 2024 CH01 Director's details changed for Mr Stephen Edward Tapp on 13 March 2024
16 Feb 2024 PSC05 Change of details for Psi International Holdings Limited as a person with significant control on 30 January 2024
06 Oct 2023 AA Full accounts made up to 31 December 2022
01 Jun 2023 AP01 Appointment of Ms Christina Nishimura Gibson as a director on 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
31 May 2023 TM01 Termination of appointment of Paul Dean as a director on 31 May 2023
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 1,376,246
29 Sep 2022 AA Full accounts made up to 31 December 2021
16 Jun 2022 AP01 Appointment of Mrs Julie Ann Trimble as a director on 16 June 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
16 May 2022 TM01 Termination of appointment of Tiia Tomband as a director on 12 May 2022
10 May 2022 CERTNM Company name changed cubiks holdings LIMITED\certificate issued on 10/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-09
27 Apr 2022 PSC02 Notification of Psi International Holdings Limited as a person with significant control on 27 April 2022
27 Apr 2022 PSC07 Cessation of Cubiks Group Limited as a person with significant control on 27 April 2022
21 Mar 2022 TM01 Termination of appointment of Robyn Garrett as a director on 19 March 2022
07 Mar 2022 CH01 Director's details changed for Madeleine Birch-Jackson on 7 March 2022
07 Mar 2022 CH03 Secretary's details changed for Mrs Madeleine Birch-Jackson on 7 March 2022
31 Jan 2022 AD01 Registered office address changed from Ranger House, Walnut Tree Close Guildford Surrey GU1 4UL to 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL on 31 January 2022
25 Jan 2022 AP01 Appointment of Ms Tiia Tomband as a director on 21 January 2022
09 Nov 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 CH01 Director's details changed for Maddie Birch-Jackson on 6 July 2021
06 Jul 2021 CH03 Secretary's details changed for Mrs Maddie Birch-Jackson on 6 July 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
04 Jan 2021 TM01 Termination of appointment of Tiia Tomband as a director on 31 December 2020