TALBOT CAPITAL LTD

06736536
1ST FLOOR, NICHOLAS HOUSE 3 LAURENCE POUNTNEY HILL LONDON ENGLAND EC4R 0EU

Documents

Documents
Date Category Description Pages
18 Aug 2024 accounts Annual Accounts 24 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2023 accounts Annual Accounts 24 Buy now
18 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2023 officers Change of particulars for director (Mr Gregory Forshaw Pritchard) 2 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 8 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 8 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 12 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 12 Buy now
01 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 12 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2017 accounts Annual Accounts 12 Buy now
19 Apr 2017 officers Appointment of director (Mr Alastair John Naisbitt King) 2 Buy now
05 Apr 2017 officers Termination of appointment of director (Paul Kaine John Price) 1 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Apr 2016 accounts Annual Accounts 6 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
07 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2015 officers Appointment of director (Mr Paul Kaine John Price) 2 Buy now
29 Apr 2015 accounts Annual Accounts 6 Buy now
29 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 accounts Annual Accounts 6 Buy now
29 Aug 2014 officers Change of particulars for director (Mr Gregory Forshaw Pritchard) 2 Buy now
26 Nov 2013 annual-return Annual Return 3 Buy now
23 Jul 2013 accounts Annual Accounts 6 Buy now
26 Nov 2012 annual-return Annual Return 3 Buy now
13 Jul 2012 officers Appointment of secretary (Mrs Cherry Jill Baber) 1 Buy now
13 Jul 2012 officers Termination of appointment of secretary (Cpa Audit Corporate Services Limited) 1 Buy now
20 Apr 2012 accounts Annual Accounts 6 Buy now
25 Nov 2011 annual-return Annual Return 3 Buy now
26 May 2011 accounts Annual Accounts 6 Buy now
26 Nov 2010 annual-return Annual Return 3 Buy now
26 Nov 2010 officers Change of particulars for corporate secretary (Cpa Audit Corporate Services Limited) 2 Buy now
26 Mar 2010 accounts Annual Accounts 15 Buy now
14 Dec 2009 officers Termination of appointment of director (Miles Nolan) 1 Buy now
14 Dec 2009 officers Termination of appointment of director (Simon Ball) 1 Buy now
14 Dec 2009 officers Appointment of director (Mr Gregory Forshaw Pritchard) 2 Buy now
25 Nov 2009 officers Appointment of director (Mr Miles Gregory Nolan) 2 Buy now
25 Nov 2009 officers Termination of appointment of director (Gregory Pritchard) 1 Buy now
25 Nov 2009 officers Appointment of director (Mr Simon Patrick Ball) 2 Buy now
23 Nov 2009 annual-return Annual Return 14 Buy now
06 May 2009 capital Ad 23/04/09\gbp si 25000@1=25000\gbp ic 25002/50002\ 2 Buy now
06 May 2009 capital Ad 23/04/09\gbp si 25000@1=25000\gbp ic 2/25002\ 2 Buy now
10 Feb 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
29 Oct 2008 incorporation Incorporation Company 13 Buy now