TALEKA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Satisfaction of charge SC3828190002 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CESSATION OF ALLAN JAMES HUNTER AS A PSC

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TKA HOLDINGS LTD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3828190001

View Document

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 01/05/17 STATEMENT OF CAPITAL GBP 120

View Document

03/08/173 August 2017 01/05/17 STATEMENT OF CAPITAL GBP 200

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 200

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/11/1421 November 2014 25/03/14 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1422 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ALLAN JAMES HUNTER

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MISS TRACEY KINGSTON

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN TAPPENDEN

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY BRYAN TAPPENDEN

View Document

08/04/148 April 2014 CHANGE OF NAME 25/03/2014

View Document

08/04/148 April 2014 COMPANY NAME CHANGED RED SCANNER LIMITED CERTIFICATE ISSUED ON 08/04/14

View Document

31/03/1431 March 2014 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 21 SPRINGBANK CRESCENT HAMILTON SOUTH LANARKSHIRE ML3 8TY UNITED KINGDOM

View Document

15/08/1315 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

15/08/1215 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

17/08/1117 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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