TALGARTH UK HOLDCO LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Adam Stephen Brockley on 2025-08-12

View Document

06/06/256 June 2025 Change of details for Scape Living Plc as a person with significant control on 2025-06-06

View Document

02/06/252 June 2025 Full accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

20/01/2520 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

06/10/246 October 2024 Resolutions

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

09/08/249 August 2024 Full accounts made up to 2023-09-30

View Document

05/08/245 August 2024 Resolutions

View Document

31/07/2431 July 2024 Appointment of Mr Adam Stephen Brockley as a director on 2024-07-29

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

18/06/2418 June 2024 Termination of appointment of Leonardus Willemszoon Hertog as a director on 2024-05-23

View Document

18/06/2418 June 2024 Appointment of Miss Charlotte Noella Robinson as a director on 2024-05-23

View Document

18/06/2418 June 2024 Termination of appointment of Adam Stephen Brockley as a director on 2024-05-23

View Document

14/06/2414 June 2024 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-06-14

View Document

31/05/2431 May 2024 Change of details for Scape Living Plc as a person with significant control on 2024-05-31

View Document

24/05/2424 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

12/01/2412 January 2024 Sub-division of shares on 2023-12-14

View Document

12/01/2412 January 2024 Change of share class name or designation

View Document

12/01/2412 January 2024 Change of share class name or designation

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Memorandum and Articles of Association

View Document

23/12/2323 December 2023 Memorandum and Articles of Association

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

18/12/2318 December 2023 Registration of charge 133552670001, created on 2023-12-18

View Document

13/12/2313 December 2023 Appointment of Mr Adam Stephen Brockley as a director on 2023-11-30

View Document

05/06/235 June 2023 Full accounts made up to 2022-09-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

28/11/2228 November 2022 Director's details changed for Mr. Thomas Ward on 2022-11-11

View Document

18/11/2218 November 2022 Appointment of Link Company Matters Limited as a secretary on 2022-11-11

View Document

18/11/2218 November 2022 Change of details for Scape Living Plc as a person with significant control on 2022-11-18

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

23/07/2123 July 2021 Appointment of Mr Leonardus Willemszoon Hertog as a director on 2021-07-13

View Document

23/07/2123 July 2021 Termination of appointment of Martijn Vos as a director on 2021-07-13

View Document

05/07/215 July 2021 CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED

View Document

10/06/2110 June 2021 SUB-DIVISION 19/05/21

View Document

26/04/2126 April 2021 CURREXT FROM 30/04/2022 TO 30/09/2022

View Document

23/04/2123 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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