TALAR-MADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Spire Bidco Limited as a person with significant control on 2025-07-18

View Document

31/07/2531 July 2025 NewCessation of Bernard Martin Crewdson as a person with significant control on 2025-07-18

View Document

30/07/2530 July 2025 NewResolutions

View Document

30/07/2530 July 2025 NewMemorandum and Articles of Association

View Document

25/07/2525 July 2025 NewTermination of appointment of Donna Marie Crewdson as a director on 2025-07-18

View Document

25/07/2525 July 2025 NewTermination of appointment of Francis Barrett as a director on 2025-07-18

View Document

25/07/2525 July 2025 NewTermination of appointment of Simon Benjamin Dickinson as a director on 2025-07-18

View Document

22/07/2522 July 2025 NewRegistration of charge 045755550006, created on 2025-07-18

View Document

18/07/2518 July 2025 NewPurchase of own shares.

View Document

04/04/254 April 2025 Change of details for Mr Bernard Martin Crewdson as a person with significant control on 2025-03-26

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

09/04/249 April 2024 Change of details for Mr Bernard Martin Crewdson as a person with significant control on 2021-04-06

View Document

29/02/2429 February 2024 Appointment of Mr Francis Barrett as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Hugh Ian Leddy as a director on 2024-02-29

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Termination of appointment of Martin James Nicholson as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Martin James Nicholson as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mr Ryan Thomas as a secretary on 2023-10-31

View Document

26/10/2326 October 2023 Appointment of Mr Ryan Thomas as a director on 2023-10-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

17/04/2317 April 2023 Confirmation statement made on 2022-08-18 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Cancellation of shares. Statement of capital on 2021-04-15

View Document

14/06/2114 June 2021 Registered office address changed from Springwood House Foxwood Way Sheepbridge Chesterfield Derbyshire S41 9RN to Edinburgh House Millennium Way Chesterfield Derbyshire S41 8nd on 2021-06-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/12/1412 December 2014 DIRECTOR APPOINTED MR SIMON BENJAMIN DICKINSON

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS DONNA MARIE CREWDSON

View Document

04/11/144 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 SAIL ADDRESS CHANGED FROM: C/O HAWSONS CHARTERED ACCOUNTANTS 463A GLOSSOP ROAD SHEFFIELD S10 2QD UNITED KINGDOM

View Document

12/08/1312 August 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROB BRADBURY

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/03/1312 March 2013 DIRECTOR APPOINTED MARTIN JAMES NICHOLSON

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY IAN SHAW

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MARTIN JAMES NICHOLSON

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SHAW

View Document

26/11/1226 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SHAW / 31/05/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER MILLS / 16/12/2011

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR IAN ROBERT SHAW

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR HUGH IAN LEDDY

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MR IAN ROBERT SHAW

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA LACEY

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR DONNA CREWDSON

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA LACEY

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR ROB BRADBURY

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN QUINN

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CHRISTINE LACEY / 01/05/2010

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA CHRISTINE LACEY / 01/05/2010

View Document

10/12/1010 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS DONNA MARIE CREWDSON

View Document

12/04/1012 April 2010 10/03/10 STATEMENT OF CAPITAL GBP 346

View Document

26/03/1026 March 2010 SECT 549 CA 2006 10/03/2010

View Document

01/12/091 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CHRISTINE LACEY / 01/12/2009

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER MILLS / 01/12/2009

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED STEVEN GREGORY QUINN

View Document

11/12/0811 December 2008 APPROVAL FOR THE COMPANY TO ENTER INTO THE HIVE UP AGREEMENT 05/12/2008

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED TALAR-MADE CUSTOM ORTHOTICS LTD CERTIFICATE ISSUED ON 30/10/08

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/07/0626 July 2006 AUDITOR'S RESIGNATION

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 COMPANY NAME CHANGED ORTHOCAD LIMITED CERTIFICATE ISSUED ON 07/08/03

View Document

14/06/0314 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 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


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