T.A.L CONSULTANCY LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from 38 Herons Way Pembury Tunbridge Wells TN2 4DN England to 6 Westway Pembury Tunbridge Wells TN2 4EX on 2025-09-05

View Document

15/06/2515 June 2025 Micro company accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR TONY LEIGH

View Document

05/12/195 December 2019 CESSATION OF MARK ADAMS AS A PSC

View Document

05/12/195 December 2019 CESSATION OF TONY LEIGH AS A PSC

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM UNIT 5-7 THURROCK COMMERCIAL CENTRE PURFLEET INDUSTRIAL PARK AVELEY ESSEX RM15 4YG

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O C/O A&E ASBESTOS LTD 9 JULIETTE WAY PURFLEET INDUSTRIAL PARK AVELEY SOUTH OCKENDEN ESSEX RM15 4YD

View Document

06/10/156 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 25 September 2014 with full list of shareholders

View Document

11/11/1411 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS

View Document

26/11/1326 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MARK ADAMS

View Document

05/10/125 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 9 JULIETTE WAY PURFLEET INDUSTRIAL PARK AVELEY SOUTH OCKENDON ESSEX RM15 4YD ENGLAND

View Document

13/02/1213 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 18 HARBOUR HOUSE COLDHARBOUR LANE RAINHAM ESSEX RM13 9YA ENGLAND

View Document

13/10/1113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM C/O COLE MARIE PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

25/09/0925 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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