TALOGY TALENT SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewStatement of capital following an allotment of shares on 2025-06-10

View Document

25/10/2425 October 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Termination of appointment of Stephen Edward Tapp as a director on 2024-10-11

View Document

22/10/2422 October 2024 Appointment of Russell Lee Becker as a director on 2024-10-18

View Document

28/09/2428 September 2024 Resolutions

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/09/2419 September 2024 Registration of charge 045321210002, created on 2024-09-16

View Document

16/08/2416 August 2024 Change of details for Talogy International Holdings Limited as a person with significant control on 2024-08-16

View Document

09/07/249 July 2024 Certificate of change of name

View Document

16/02/2416 February 2024 Change of details for Psi International Holdings Limited as a person with significant control on 2024-01-30

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

25/07/2325 July 2023 Secretary's details changed for Mrs Madeleine Birch-Jackson on 2023-07-24

View Document

31/05/2331 May 2023 Termination of appointment of Paul Dean as a director on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Janet Julie Garcia as a director on 2023-05-31

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Termination of appointment of Tiia Tomband as a director on 2022-05-12

View Document

31/01/2231 January 2022 Registered office address changed from Ranger House Walnut Tree Close Guildford GU1 4UL England to First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL on 2022-01-31

View Document

25/01/2225 January 2022 Appointment of Ms Tiia Tomband as a director on 2022-01-21

View Document

13/10/2113 October 2021 Appointment of Stephen Tapp as a director on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Madeleine Birch-Jackson as a director on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Paul Dean as a director on 2021-10-13

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Secretary's details changed for Mrs Maddie Birch-Jackson on 2021-07-06

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MRS ROBYN GARRETT

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM C/O CUBIKS WALNUT TREE CLOSE GUILDFORD GU1 4UL ENGLAND

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM ARCHWAY HOUSE MELBOURN STREET ROYSTON HERTFORDSHIRE SG8 7BX ENGLAND

View Document

06/01/206 January 2020 SECRETARY APPOINTED MRS MADDIE BIRCH-JACKSON

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRICE

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/10/1831 October 2018 ARTICLES OF ASSOCIATION

View Document

31/10/1831 October 2018 ALTER ARTICLES 03/10/2018

View Document

17/10/1817 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 1628

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOLYON MADDOCKS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY LINDSAY COMPTON

View Document

09/10/189 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM THE QUADRANGLE THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1PZ ENGLAND

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ANTHONY NEAL BRICE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS JANET JULIE GARCIA

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSI INTERNATIONAL HOLDINGS LIMITED

View Document

09/10/189 October 2018 CESSATION OF JOHN NICHOLAS COOPER AS A PSC

View Document

09/10/189 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 1432

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HUGHES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COXELL

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS COOPER / 01/04/2017

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY ANNE COMPTON / 01/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COXELL / 01/04/2017

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR DANIEL HUGHES

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM SPA HOUSE 17 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

26/01/1626 January 2016 COMPANY NAME CHANGED JCA (OCCUPATIONAL PSYCHOLOGISTS) LIMITED CERTIFICATE ISSUED ON 26/01/16

View Document

16/10/1516 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/09/1430 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SECRETARY APPOINTED LINDSAY ANNE COMPTON

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW HUMPHREY

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/09/1320 September 2013 11/09/13 NO CHANGES

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR MATTHEW JOHN HUMPHREY

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM LEE

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR DAVID JENKINS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/09/1221 September 2012 11/09/12 NO CHANGES

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MR GRAHAM LEE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY MAUREEN NISBET

View Document

21/09/1021 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS COOPER / 11/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOLYON MADDOCKS / 11/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COXELL / 11/09/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS COOPER / 01/06/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS COOPER / 01/06/2009

View Document

21/05/0921 May 2009 NC INC ALREADY ADJUSTED 11/02/09

View Document

21/05/0921 May 2009 GBP NC 2400/3000 11/02/2009

View Document

21/05/0921 May 2009 NC INC ALREADY ADJUSTED 11/02/09

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0911 March 2009 NEW CLASS OF SHARES CREATED 11/02/2009

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COXELL / 01/01/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 01/03/2008

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY JAMES GODDARD

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED JOLYON SIMON MADDOCKS

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MAUREEN NISBET

View Document

26/10/0726 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 NC INC ALREADY ADJUSTED 25/04/06

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: SCHUTZ HOUSE 8 SAINT GEORGES TERRACE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PT

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information