TALISMAN DESIGN AND TECHNOLOGY LIMITED

Company Documents

DateDescription
19/09/1719 September 2017 STRUCK OFF AND DISSOLVED

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNE SOANES / 06/06/2016

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNE SOANES / 30/06/2015

View Document

28/08/1528 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM
1 LON TYWYSOG
MYDDLETON PARK
DENBIGH
DENBIGHSHIRE
LL16 4AA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MARIE ANNE SIMPSON / 19/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE ANNE SIMPSON / 19/09/2014

View Document

14/08/1414 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/09/1320 September 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

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

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

20/07/1220 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE ANNE SIMPSON / 19/08/2011

View Document

19/08/1119 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SOANES / 19/08/2011

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS MARIE ANNE SIMPSON / 19/08/2011

View Document

07/04/117 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/07/093 July 2009 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