TALBOT GATE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from Ground Floor 287 Talbot Road Stretford M32 0YA United Kingdom to 287 1st Floor, 287 Talbot Road Stretford Manchester M32 0YA on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Miss Yasemin Jale Pinarbasi on 2022-09-24

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

05/12/195 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093928430003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEYLA ZEHRA PINARBASI

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

16/01/1916 January 2019 CESSATION OF SIBEL KAZAN AS A PSC

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 281-285 EUROSOLAR HOUSE STRETFORD MANCHESTER M32 0YA UNITED KINGDOM

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM GROUND FLOOR, 287 TALBOT ROAD STRETFORD MANCHESTER M32 0YA ENGLAND

View Document

20/08/1820 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

17/01/1817 January 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MISS YASEMIN JALE PINARBASI

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY YASEMIN PINARBASI

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MISS LEYLA ZEHRA PINARBASI

View Document

02/03/172 March 2017 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 093928430002

View Document

02/03/172 March 2017 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 093928430001

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/06/1617 June 2016 COMPANY NAME CHANGED EUROSOLAR EURO LTD. CERTIFICATE ISSUED ON 17/06/16

View Document

10/03/1610 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/01/1516 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information