TALISMAN GROUP LTD

Company Documents

DateDescription
12/05/2512 May 2025 Appointment of Mr Spencer Gordon Whale as a director on 2025-04-01

View Document

11/04/2511 April 2025 Certificate of change of name

View Document

11/04/2511 April 2025 Change of name notice

View Document

04/02/254 February 2025 Notification of Shaun Champion as a person with significant control on 2024-10-25

View Document

04/02/254 February 2025 Notification of Paul Dobson as a person with significant control on 2024-10-25

View Document

04/02/254 February 2025 Notification of David Jones as a person with significant control on 2024-10-25

View Document

04/02/254 February 2025 Cessation of Graham Patrick Goodhew as a person with significant control on 2024-10-25

View Document

04/02/254 February 2025 Cessation of Kevin Whatley as a person with significant control on 2024-10-25

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

22/11/2422 November 2024 Resolutions

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

12/11/2412 November 2024 Appointment of Mr Shaun Michael Champion as a director on 2024-05-07

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Resolutions

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

03/11/243 November 2024 Particulars of variation of rights attached to shares

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Kevin Whatley as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Graham Patrick Goodhew as a director on 2024-10-25

View Document

31/10/2431 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

21/09/2221 September 2022 Purchase of own shares.

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

10/12/2110 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR DAVID ALAN JONES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 ADOPT ARTICLES 28/02/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

06/03/196 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/194 March 2019 31/01/19 STATEMENT OF CAPITAL GBP 5239

View Document

11/02/1911 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR PAUL DOBSON

View Document

20/11/1820 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 ASSET PURCHASE AGREEMENT 07/06/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1625 August 2016 28/07/16 STATEMENT OF CAPITAL GBP 90833

View Document

10/08/1610 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/165 April 2016 PROPERTY TRANSACTION 02/11/2015

View Document

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LOW

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LOW

View Document

22/10/1522 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WHATLEY / 23/03/2015

View Document

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL LOW / 26/02/2015

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1319 September 2013 COMPANY NAME CHANGED MERRIOTT PLASTICS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/09/13

View Document

10/04/1310 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED IAN CURTIS

View Document

01/11/121 November 2012 DIRECTOR APPOINTED WILLIAM EDWARD HALL

View Document

20/08/1220 August 2012 ADOPT ARTICLES 19/07/2012

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/1216 April 2012 COMPANY NAME CHANGED COOKCO SHELFCO 2012 LTD CERTIFICATE ISSUED ON 16/04/12

View Document

12/04/1212 April 2012 CHANGE OF NAME 11/04/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O CHARLES COOK & CO SOLICITORS KESTREL COURT HARBOUR ROAD PORTISHEAD NORTH SOMERSET BS20 7AN UNITED KINGDOM

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HF COUTURE LIMITED


  • 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