TALARIS HOLDINGS (BRAZIL) LIMITED

06565970
INFINITY VIEW, 1 HAZELWOOD, LIME TREE WAY CHINEHAM BASINGSTOKE RG24 8WZ

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 23 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 23 Buy now
06 Dec 2022 officers Change of particulars for director (Mr Matthew Giles St John Tibbitts) 2 Buy now
22 Sep 2022 officers Appointment of director (Mr Matthew Giles St John Tibbitts) 2 Buy now
22 Sep 2022 officers Termination of appointment of director (Martin Graham Eves) 1 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 23 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 22 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 21 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 21 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 20 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 accounts Annual Accounts 20 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
03 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2015 accounts Annual Accounts 20 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 20 Buy now
12 Nov 2014 officers Appointment of director (Mr Martin Graham Eves) 2 Buy now
12 Nov 2014 officers Termination of appointment of director (Daniel Peter Harry) 1 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 accounts Annual Accounts 19 Buy now
13 Dec 2013 officers Appointment of secretary (Mr Martin Rose) 2 Buy now
13 Dec 2013 officers Appointment of director (Mr Martin Rose) 2 Buy now
13 Dec 2013 officers Appointment of director (Mr Daniel Peter Harry) 2 Buy now
13 Dec 2013 officers Termination of appointment of director (Gary Cust) 1 Buy now
13 Dec 2013 officers Termination of appointment of secretary (Gary Cust) 1 Buy now
14 May 2013 annual-return Annual Return 4 Buy now
25 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2013 officers Termination of appointment of director (Wilbert Bieleman) 1 Buy now
03 Sep 2012 accounts Annual Accounts 16 Buy now
17 Aug 2012 auditors Auditors Resignation Company 1 Buy now
08 Aug 2012 auditors Auditors Resignation Company 1 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
08 May 2012 officers Change of particulars for director (Wilbert Bieleman) 2 Buy now
04 Jan 2012 accounts Annual Accounts 16 Buy now
29 Jun 2011 annual-return Annual Return 14 Buy now
31 Dec 2010 accounts Annual Accounts 16 Buy now
13 May 2010 annual-return Annual Return 14 Buy now
11 Dec 2009 accounts Annual Accounts 14 Buy now
21 May 2009 officers Director appointed wilbert bieleman 1 Buy now
21 May 2009 officers Appointment terminated director andrew brierley 1 Buy now
21 May 2009 annual-return Return made up to 15/04/09; full list of members 5 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from 10 upper bank street london E14 5JJ 1 Buy now
09 Oct 2008 incorporation Memorandum Articles 15 Buy now
03 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2008 officers Appointment terminated secretary jean hermans 1 Buy now
02 Oct 2008 officers Appointment terminated director christine fluker 1 Buy now
02 Oct 2008 officers Appointment terminated director stephen king 1 Buy now
02 Oct 2008 officers Director and secretary appointed gary cust 2 Buy now
02 Oct 2008 officers Director appointed andrew john brierley 2 Buy now
02 Oct 2008 address Registered office changed on 02/10/2008 from de la rue house jays close viables basingstoke hampshire RG22 4BS 1 Buy now
29 Apr 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
15 Apr 2008 incorporation Incorporation Company 18 Buy now