TAALIM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

16/05/2416 May 2024 Notification of Carolin Elisabeth Bispink as a person with significant control on 2023-06-05

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

26/05/2326 May 2023 Change of details for Mr Tristan Marc Hofmann as a person with significant control on 2023-05-26

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 CESSATION OF ELIZABETH BISPINK AS A PSC

View Document

22/05/1922 May 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

14/05/1914 May 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH HOFMANN / 13/07/2018

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN MARC HOFMANN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 207 REGENT STREET (3RD FLOOR) LONDON W1B 3HH

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR ELISABETH HOFMANN

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 DIRECTOR APPOINTED TRISTAN HOFMANN

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN HOFMANN / 23/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN ELISABETH HOFMANN / 22/01/2017

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 207 REGENT STREET (3RD FLOOR) REGENT STREET LONDON W1B 3HH ENGLAND

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN ELISABETH HOFMANN / 10/12/2016

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY MAPSBURY SECRETARIES LIMITED

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

29/09/1629 September 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPSBURY SECRETARIES LIMITED / 01/10/2014

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 27 GLOUCESTER PLACE FIRST FLOOR LONDON W1U 8HU UNITED KINGDOM

View Document

04/06/144 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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