TALASCEND HOLDINGS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Appointment of Mr David Robertson as a director on 2025-04-01

View Document

04/04/254 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Statement of capital on 2023-11-27

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Termination of appointment of Andrew Rowlands as a director on 2023-09-19

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Accounts for a small company made up to 2021-12-31

View Document

21/11/2221 November 2022 Director's details changed for Mr Andrew Rowlands on 2022-11-14

View Document

21/11/2221 November 2022 Director's details changed for Mr Andrew Rowlands on 2022-11-14

View Document

15/02/2215 February 2022 Satisfaction of charge 044135980002 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 1 in full

View Document

14/02/2214 February 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-04-10 with no updates

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Notification of Lema Holdings Limited as a person with significant control on 2017-04-10

View Document

28/07/2128 July 2021 Withdrawal of a person with significant control statement on 2021-07-28

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

07/06/197 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2017

View Document

24/10/1824 October 2018 ADOPT ARTICLES 10/10/2018

View Document

23/10/1823 October 2018 CURREXT FROM 29/12/2018 TO 31/12/2018

View Document

23/10/1823 October 2018 SUB-DIVISION 02/10/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM, 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JOHN ANTHONY URPI

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

22/03/1822 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1715 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WOOD

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE SHOLK

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR ANDREW ROWLANDS

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044135980002

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILLIP SHOLK / 22/03/2017

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILLIP SHOLK / 22/03/2017

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

27/10/1527 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM, 66 CHILTERN STREET, LONDON, W1U 4JT, UNITED KINGDOM

View Document

02/07/132 July 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM, 20 BROADWAY CHAMBERS, HAMMERSMITH BROADWAY 1ST FLOOR, LONDON, W6 7AF, UNITED KINGDOM

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 AUDITORS RESIGNATION

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN WOOD / 31/12/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEE WOOD / 31/12/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILLIP SHOLK / 31/12/2009

View Document

24/06/1024 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM, QUADRANT 1 99 PARKWAY AVENUE, SUITE A, SHEFFIELD, S9 4WG

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAMBER

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM, 2 EUROPA COURT, SHEFFIELD BUSINESS PARK, EUROPA LINK SHEFFIELD, SOUTH YORKSHIRE, S9 1XE

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MCMURRAY

View Document

24/10/0824 October 2008 ADOPT ARTICLES 15/10/2008

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED BRUCE PHILLIP SHOLK

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MICHAEL ALAN FISHER

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED RONALD LEE WOOD

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MAUREEN ANN WOOD

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED ANTHONY BAMBER

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COLE

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN READ

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY ROEHL

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR CARL RAU

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID MCINTYRE

View Document

11/06/0811 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 LOAN NOTE INSTRUMENT 15/02/06

View Document

05/06/065 June 2006 NC INC ALREADY ADJUSTED 15/02/06

View Document

02/06/062 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 MEMORANDUM OF ASSOCIATION

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED EPCJOBS HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: UNIT 1 SHEFFIELD BUSINESS PARK, EUROPA LINK, SHEFFIELD, SOUTH YORKSHIRE S9 1XU

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0325 February 2003 NC INC ALREADY ADJUSTED 07/09/02

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: UNIT 1 SHEFFIELD AIRPORT, BUSINESS PARK EUROPA LINK, SHEFFIELD, S9 1XU

View Document

25/02/0325 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0325 February 2003 NC INC ALREADY ADJUSTED 07/09/02

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 CONSO 07/09/02

View Document

25/02/0325 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0325 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: RUTLAND HOUSE 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS B3 2JR

View Document

24/12/0224 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0219 September 2002 £ NC 1851/2000 07/09/0

View Document

19/09/0219 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 S-DIV 13/08/02

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NC INC ALREADY ADJUSTED 13/08/02

View Document

12/09/0212 September 2002 £ NC 100/1851 13/08/0

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 SUBDIVIDE 13/08/02

View Document

08/08/028 August 2002 COMPANY NAME CHANGED HAMSARD 2514 LIMITED CERTIFICATE ISSUED ON 08/08/02

View Document

10/04/0210 April 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