TALISYN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

01/05/251 May 2025 Registered office address changed from The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP England to 7 Waverley South Shields NE33 1LE on 2025-05-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/02/2316 February 2023 Register(s) moved to registered office address The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP

View Document

16/02/2316 February 2023 Register(s) moved to registered office address The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/11/2117 November 2021 Appointment of Mr Hayden Doyle as a director on 2021-11-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW

View Document

11/07/2111 July 2021 Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW

View Document

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NONIUS HOSPITALITY TECHNOLOGY UK LIMITED

View Document

02/06/212 June 2021 CESSATION OF LORNA FOTHERGILL AS A PSC

View Document

02/06/212 June 2021 REGISTERED OFFICE CHANGED ON 02/06/2021 FROM 7 OUSEBANK STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AP

View Document

02/06/212 June 2021 APPOINTMENT TERMINATED, DIRECTOR LORNA FOTHERGILL

View Document

02/06/212 June 2021 DIRECTOR APPOINTED MR ANTONIO MANUEL GUEDES DE SOUZA SILVA

View Document

02/06/212 June 2021 DIRECTOR APPOINTED MR LEONEL TOME DE JESUS DOMINGUES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR JULES FOTHERGILL

View Document

17/07/2017 July 2020 CESSATION OF JULES FOTHERGILL AS A PSC

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

13/12/1613 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

15/01/1415 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 13/08/13 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1319 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 100

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MRS LORNA FOTHERGILL

View Document

14/02/1314 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

19/09/1119 September 2011 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