Advanced company searchLink opens in new window

TALLYMONEY UK LTD

Company number 07089561

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)
09 Nov 2018 CH03 Secretary's details changed for Adam Ronaldson on 9 November 2018
09 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
08 Nov 2018 AD01 Registered office address changed from PO Box EC2M 5QQ Salisbury House London Wall London EC2M 5QQ United Kingdom to Salisbury House London Wall London EC2M 5QQ on 8 November 2018
02 Aug 2018 AD01 Registered office address changed from 25 Finsbury Circus London EC2M 7AB to PO Box EC2M 5QQ Salisbury House London Wall London EC2M 5QQ on 2 August 2018
14 Jun 2018 PSC02 Notification of Lionsgold Limited as a person with significant control on 27 April 2018
24 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 July 2017
  • GBP 2,294
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
04 May 2018 PSC02 Notification of Lionsgold Limited as a person with significant control on 27 April 2018
04 May 2018 PSC07 Cessation of Seedcoin Ltd as a person with significant control on 27 April 2018
04 May 2018 PSC07 Cessation of Ralph Douglas Hazell as a person with significant control on 27 April 2018
03 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 1,236
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2018.
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
11 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
20 Oct 2017 CS01 Confirmation statement made on 16 October 2016 with updates
20 Oct 2017 AP01 Appointment of Cameron Parry as a director on 21 July 2017
20 Oct 2017 TM02 Termination of appointment of Nicola Amanda Morrison as a secretary on 10 October 2017
20 Oct 2017 AD01 Registered office address changed from 19 Queen Square Bath Somerset BA1 2HX England to 25 Finsbury Circus London EC2M 7AB on 20 October 2017
10 Oct 2017 AP03 Appointment of Adam Ronaldson as a secretary on 21 July 2017
26 Sep 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
31 Aug 2017 CH01 Director's details changed for Mr Ralph Douglas Hazell on 31 August 2017
31 Aug 2017 CH03 Secretary's details changed for Miss Nicola Amanda Morrison on 31 August 2017
31 Aug 2017 PSC04 Change of details for Mr Ralph Douglas Hazell as a person with significant control on 31 August 2017
31 Aug 2017 CH01 Director's details changed for Mr Ralph Douglas Hazell on 23 May 2017
31 Aug 2017 PSC04 Change of details for Mr Ralph Douglas Hazell as a person with significant control on 23 May 2017