TALASCEND LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

02/02/242 February 2024 Registration of charge 041876620007, created on 2024-01-18

View Document

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

View Accounts

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

23/10/2323 October 2023 Statement of capital on 2023-10-23

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

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

06/04/236 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

28/11/2228 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 Appointment of Mr David Stuart Robertson as a director on 2022-11-14

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

15/02/2215 February 2022 Satisfaction of charge 041876620005 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

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041876620006

View Document

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

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

24/10/1824 October 2018 ADOPT ARTICLES 02/10/2018

View Document

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

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 27/03/18, NO UPDATES

View Document

26/03/1826 March 2018 FULL 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 APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD

View Document

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

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

15/04/1715 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041876620005

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 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 20 BROADWAY CHAMBERS HAMMERSMITH BROADWAY 1ST FLOOR LONDON W6 7AF

View Document

25/06/1325 June 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 DISS40 (DISS40(SOAD))

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

15/07/1115 July 2011 Annual return made up to 27 March 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

09/07/109 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/07/109 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/1023 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILLIP SHOLK / 31/12/2009

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM C/O HELEN TOOP PO BOX 1413 BROADWAY CHAMBERS HAMMERSMITH BROADWAY HAMMERSMITH LONDON W6 7PW ENGLAND

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN WOOD / 31/12/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEE WOOD / 31/12/2009

View Document

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

View Document

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

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 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

24/04/0924 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

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 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 BRUCE PHILLIP SHOLK

View Document

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

View Document

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

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

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

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 27/03/08; CHANGE OF MEMBERS

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 MEMORANDUM OF ASSOCIATION

View Document

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

View Document

17/05/0617 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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: PO BOX 1413 BROADWAY CHAMBERS HAMERSMITH BROADWAY LONDON W6 7PW

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 FULL 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

09/07/049 July 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

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

13/04/0313 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

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 SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 49 PARK LANE LONDON W1K 1PS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

03/05/013 May 2001 COMPANY NAME CHANGED 3238TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 03/05/01

View Document

27/03/0127 March 2001 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