TALIS GROUP LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Audit exemption subsidiary accounts made up to 2023-12-30

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Kiren Sh0Man as a director on 2023-12-31

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

08/04/228 April 2022 Termination of appointment of Alison Spencer as a director on 2022-03-31

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-26

View Document

13/10/2113 October 2021

View Document

12/10/2112 October 2021 Appointment of Mr Richard Royston Thame as a director on 2021-10-11

View Document

12/10/2112 October 2021 Termination of appointment of Ziyad Paul Marar as a director on 2021-10-11

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MRS ALISON SPENCER

View Document

07/03/197 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

07/03/197 March 2019 SAIL ADDRESS CHANGED FROM: C/O SHOOSMITH SOLICITORS WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES MK9 1BA UNITED KINGDOM

View Document

21/01/1921 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

19/09/1819 September 2018 08/08/18 STATEMENT OF CAPITAL GBP 47509.231

View Document

18/09/1818 September 2018 07/08/18 STATEMENT OF CAPITAL GBP 47442

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAGE PUBLICATIONS LIMITED

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED KAREN ROSALYN PHILLIPS

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED KIREN SH0MAN

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS KATHARINE MARY JACKSON

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ZIYAD PAUL MARAR

View Document

21/08/1821 August 2018 CESSATION OF DAVID ERRINGTON AS A PSC

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 48 FREDERICK STREET BIRMINGHAM B1 3HN

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN HAWKINS / 06/07/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID ERRINGTON / 02/12/2016

View Document

22/06/1622 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/03/169 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/03/1530 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/10/143 October 2014 08/08/14 STATEMENT OF CAPITAL GBP 276495

View Document

23/03/1423 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

23/03/1423 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ADOPT ARTICLES 18/12/2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM THE EXCHANGE 19 NEWHALL STREET BIRMINGHAM WEST MIDS B3 3PJ UNITED KINGDOM

View Document

19/11/1319 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 28/10/13 STATEMENT OF CAPITAL GBP 272295

View Document

28/10/1328 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 272295.00

View Document

25/10/1325 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR BUDDUG WILLIAMS

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY BUDDUG WILLIAMS

View Document

08/10/138 October 2013 SECRETARY APPOINTED MR THOMAS BENJAMIN HAWKINS

View Document

17/06/1317 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 552115.25

View Document

17/06/1317 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 552115.25

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CLARKE

View Document

03/04/133 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 754782.50

View Document

27/03/1327 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1327 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 754782.50

View Document

04/01/134 January 2013 ADOPT ARTICLES 18/12/2012

View Document

07/12/127 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 SAIL ADDRESS CREATED

View Document

18/09/1218 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BRIAN LEAVESLEY / 01/06/2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 43 TEMPLE ROW BIRMINGHAM B2 5LS ENGLAND

View Document

15/06/1215 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1214 June 2012 SECTION 125 REG OF MEMBERS

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID ERRINGTON / 01/03/2012

View Document

28/03/1228 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR THOMAS BENJAMIN HAWKINS

View Document

20/03/1220 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS

View Document

27/01/1227 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID ERRINGTON / 24/01/2012

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MRS BUDDUG WYN WILLIAMS

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA WALL

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MRS BUDDUG WILLIAMS

View Document

31/03/1131 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR BUDDUG WILLIAMS

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CORNEY

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM KNIGHTS COURT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK WEST MIDLANDS B37 7YB

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CORNEY

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR BUDDUG WILLIAMS

View Document

23/02/1123 February 2011 18/02/11 STATEMENT OF CAPITAL GBP 2641263.5

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 16/09/10 STATEMENT OF CAPITAL GBP 2641263.5

View Document

01/04/101 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CORNEY / 23/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BUDDUG WYN WILLIAMS / 23/03/2010

View Document

11/01/1011 January 2010 ADOPT ARTICLES 17/12/2009

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0911 July 2009 ALTER ARTICLES 29/01/2008

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIS / 24/10/2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 DIRECTOR APPOINTED BUDDUG WYN WILLIAMS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER KNIGHT

View Document

20/05/0820 May 2008 SECRETARY APPOINTED VICTORIA WALL

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES FLINT

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED DAVID JOHN CORNEY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY ROBIN ERRINGTON

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/079 July 2007 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 £ NC 1000/3000000 06/0

View Document

26/09/0526 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0526 September 2005 NC INC ALREADY ADJUSTED 06/09/05

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED MACBETH 37 LIMITED CERTIFICATE ISSUED ON 29/07/05

View Document

03/03/053 March 2005 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