TALLY MARKETPLACE LENDING LIMITED

08285356
ST MAGNUS HOUSE 6TH FLOOR 3 LOWER THAMES STREET LONDON EC3R 6HD

Documents

Documents
Date Category Description Pages
30 Jan 2024 gazette Gazette Dissolved Compulsory 1 Buy now
14 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2023 capital Return of purchase of own shares 4 Buy now
28 Mar 2023 resolution Resolution 2 Buy now
20 Mar 2023 capital Notice of cancellation of shares 10 Buy now
28 Feb 2023 accounts Annual Accounts 3 Buy now
13 Feb 2023 capital Statement of capital (Section 108) 5 Buy now
13 Feb 2023 insolvency Solvency Statement dated 08/02/23 1 Buy now
13 Feb 2023 resolution Resolution 4 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 officers Termination of appointment of director (Parag Satyandraprasad Patel) 1 Buy now
28 Feb 2022 accounts Annual Accounts 5 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2021 officers Termination of appointment of director (Julia Siobhan Groves) 1 Buy now
22 Jul 2021 accounts Annual Accounts 8 Buy now
22 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/05/20 3 Buy now
03 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/05/20 1 Buy now
17 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/20 23 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2020 officers Change of particulars for director (Mr Parag Satyandraprasad Patel) 2 Buy now
19 Nov 2019 accounts Annual Accounts 6 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2019 officers Termination of appointment of director (Christopher Simon Lewis) 1 Buy now
26 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2019 capital Return of Allotment of shares 3 Buy now
11 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2019 officers Appointment of director (Mr Christopher Simon Lewis) 2 Buy now
06 Mar 2019 officers Appointment of director (Mr Tony Michael Mcging) 2 Buy now
06 Mar 2019 officers Appointment of director (Ms Julia Siobhan Groves) 2 Buy now
06 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2018 accounts Annual Accounts 4 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2017 accounts Annual Accounts 15 Buy now
06 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 officers Change of particulars for director (Mr Parag Satyandraprasad Patel) 2 Buy now
08 Oct 2016 accounts Annual Accounts 16 Buy now
03 Oct 2016 officers Termination of appointment of director (Anthony John Keeble) 1 Buy now
03 Oct 2016 officers Termination of appointment of director (Dominic Maher) 1 Buy now
03 Oct 2016 officers Termination of appointment of director (Hans Geberbauer) 1 Buy now
03 Oct 2016 officers Termination of appointment of director (Aidan Robert Brock) 1 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 incorporation Memorandum Articles 27 Buy now
11 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Oct 2015 officers Appointment of director (Mr Aidan Robert Brock) 2 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2015 annual-return Annual Return 7 Buy now
21 Aug 2015 resolution Resolution 3 Buy now
21 Jul 2015 resolution Resolution 30 Buy now
16 Jul 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jul 2015 officers Appointment of director (Mr Anthony John Keeble) 2 Buy now
14 Jul 2015 officers Appointment of director (Dominic Maher) 2 Buy now
14 Jul 2015 officers Appointment of director (Hans Geberbauer) 2 Buy now
14 Jul 2015 officers Termination of appointment of director (Dinesh Patel) 1 Buy now
14 Jul 2015 officers Termination of appointment of director (Jonathan Levy) 1 Buy now
13 Jul 2015 accounts Annual Accounts 6 Buy now
07 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
13 May 2015 capital Return of Allotment of shares 4 Buy now
13 May 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
13 May 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
16 Mar 2015 officers Appointment of director (Mr Jonathan Levy) 2 Buy now
16 Mar 2015 officers Appointment of director (Mr Dinesh Patel) 2 Buy now
24 Jul 2014 accounts Annual Accounts 6 Buy now
15 May 2014 annual-return Annual Return 3 Buy now
28 Mar 2014 annual-return Annual Return 3 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2014 officers Termination of appointment of director (Ian Crocker) 1 Buy now
25 Feb 2014 officers Change of particulars for director (Mr Parag Satyandraprasad Patel) 2 Buy now
21 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 officers Appointment of director (Mr Ian Crocker) 2 Buy now
10 Dec 2012 annual-return Annual Return 3 Buy now
10 Dec 2012 capital Return of Allotment of shares 4 Buy now
12 Nov 2012 capital Return of Allotment of shares 4 Buy now
07 Nov 2012 incorporation Incorporation Company 7 Buy now