TALLYSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewResolutions

View Document

12/09/2512 September 2025 NewParticulars of variation of rights attached to shares

View Document

29/08/2529 August 2025 NewResolutions

View Document

29/08/2529 August 2025 NewResolutions

View Document

29/08/2529 August 2025 NewResolutions

View Document

29/08/2529 August 2025 NewMemorandum and Articles of Association

View Document

29/08/2529 August 2025 NewParticulars of variation of rights attached to shares

View Document

29/08/2529 August 2025 NewChange of share class name or designation

View Document

29/08/2529 August 2025 NewSub-division of shares on 2025-08-15

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

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

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

15/03/2315 March 2023 Director's details changed for Mr Alexander Rael Barnett on 2023-02-15

View Document

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

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

04/10/214 October 2021 Director's details changed for Mr Alexander Rael Barnett on 2021-09-17

View Document

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

View Accounts

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

View Accounts

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / ALEXANDER RAEL BARNETT / 29/09/2017

View Document

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

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/11/1626 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021395080008

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/11/1214 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 PREVSHO FROM 20/07/2012 TO 31/03/2012

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/07/11

View Document

16/04/1216 April 2012 PREVSHO FROM 21/07/2011 TO 20/07/2011

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/10

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA DEE BARNETT / 01/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RAEL BARNETT / 01/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARNETT / 01/09/2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/09

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/08

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROSE

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/06

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/05

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/04

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON, N20

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/07/02

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/01

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/00

View Document

29/11/0029 November 2000 RE GUARANTEE 05/11/00

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/98

View Document

10/12/9810 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/95

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/12/9417 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/943 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9425 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/93

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 21/07/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 21/07/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 21/07/89

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: 1364B,HIGH ROAD, WHETSTONE, LONDON, N20 9HJ

View Document

27/10/8927 October 1989 RETURN MADE UP TO 10/12/88; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/88

View Document

29/06/8829 June 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 21/07

View Document

07/10/877 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/08/8718 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/8717 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/08/8717 August 1987 ALTER MEM AND ARTS 170787

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 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