TALON ACCESS LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Registered office address changed from 161 Preston Road Lytham St. Annes Lancashire FY8 5AY England to 6 Neptune Court Hallam Way Blackpool FY4 5LZ on 2023-03-23

View Document

23/03/2323 March 2023 Registered office address changed from 6 Neptune Court Hallam Way Blackpool FY4 5LZ England to 6 Neptune Court Hallam Way Blackpool FY4 5LZ on 2023-03-23

View Document

22/03/2322 March 2023 Confirmation statement made on 2022-07-13 with no updates

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRANDON HOWARD

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY DAVID BROWN / 21/10/2019

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MISS LAURA JANE HANSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 5 HENRY STREET SHINEY ROW HOUGHTON LE SPRING TYNE AND WEAR DH4 4JP ENGLAND

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 DIRECTOR APPOINTED MR BRANDON THOMAS HOWARD

View Document

14/07/1714 July 2017 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