TALAN CONSULTING UK LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/06/2510 June 2025 Registered office address changed from Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 77 Gracechurch Street Gracechurch Street London EC3V 0AS on 2025-06-10

View Document

10/06/2510 June 2025 Registered office address changed from 77 Gracechurch Street Gracechurch Street London EC3V 0AS England to 77 Gracechurch Street London EC3V 0AS on 2025-06-10

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

06/05/256 May 2025 Appointment of Mr Alexander Ralph Goody as a director on 2025-04-30

View Document

08/08/248 August 2024 Accounts for a small company made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

22/05/2422 May 2024 Director's details changed for Mr Mikael Francois Marie Thepaut on 2023-05-01

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKAEL THEPAUT / 01/07/2018

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/10/1812 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR MIKAEL THEPAUT

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS CECILE AGNES MONICO

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARJANE MABROUK

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC BEN-AMOU

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MISS MARJANE MABROUK

View Document

16/06/1616 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY KENWOOD SECRETARIES LIMITED

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CASTELLANI

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/153 September 2015 COMPANY NAME CHANGED NEWSIDE CONSULTING LIMITED CERTIFICATE ISSUED ON 03/09/15

View Document

06/08/156 August 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE LOUVRIER

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 64 CLIFTON STREET LONDON EC2A 4HB

View Document

28/07/1428 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR MEHDI HOUAS

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR ERIC BEN-AMOU

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR PHILIPPE CASSOULAT

View Document

11/02/1411 February 2014 ADOPT ARTICLES 19/12/2013

View Document

30/05/1330 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE CASTELLANI / 08/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUVRIER / 08/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE CASTELLANI / 08/04/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED TEAMLOG (UK) LIMITED CERTIFICATE ISSUED ON 20/05/10

View Document

12/04/1012 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 07/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUVRIER / 07/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE CASTELLANI / 07/04/2010

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUVRIER / 27/11/2007

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE CASTELLANI / 24/04/2008

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0713 November 2007 £ NC 30000/100000 09/11

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0713 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0713 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/0713 November 2007 NC INC ALREADY ADJUSTED 09/11/07

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 6/7 LUDGATE SQUARE LONDON EC4M 7AS

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0611 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0511 May 2005 NC INC ALREADY ADJUSTED 06/04/05

View Document

11/05/0511 May 2005 £ NC 1000/30000 06/04/

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

28/04/0528 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information