TALLITY LTD
Company Documents
| Date | Description |
|---|---|
| 25/07/2425 July 2024 | Registered office address changed from 124 City Road London EC1V 2NX England to 131 Mildenhall Road Clapton London E5 0RY on 2024-07-25 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 09/02/229 February 2022 | Registered office address changed from International House , Holborn Viaduct London EC1A 2BN England to Kemp House 152 - 160 City Road London EC1V 2NX on 2022-02-09 |
| 07/01/227 January 2022 | Change of details for Chiedza Calpurnia Ishemunyoro as a person with significant control on 2022-01-07 |
| 07/01/227 January 2022 | Change of details for Mr Simon James Klyne as a person with significant control on 2022-01-07 |
| 17/11/2117 November 2021 | Micro company accounts made up to 2021-02-28 |
| 26/07/2126 July 2021 | Resolutions |
| 26/07/2126 July 2021 | Certificate of change of name |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 17/02/2017 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company