TALON OPERATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

30/06/2330 June 2023 Change of details for Mr Timothy Williams as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Mr Timothy Williams on 2023-06-30

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Secretary's details changed for Mr Timothy Williams on 2021-06-25

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Timothy Williams on 2021-06-25

View Document

23/06/2123 June 2021 Secretary's details changed for Mr Timothy Williams on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Timothy Williams on 2021-06-22

View Document

25/01/2125 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/07/2017 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 195.7493

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

16/01/2016 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAMS / 18/06/2019

View Document

08/02/198 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 COMPANY NAME CHANGED WELIKETOWORK LTD CERTIFICATE ISSUED ON 21/06/18

View Document

27/04/1827 April 2018 20/04/18 STATEMENT OF CAPITAL GBP 184.8749

View Document

26/04/1826 April 2018 ADOPT ARTICLES 20/06/2016

View Document

09/01/189 January 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES DUNNING

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WILLIAMS

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/07/1627 July 2016 DIRECTOR APPOINTED MR PAUL ANDREW HUNTINGDON

View Document

04/07/164 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAMS / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAMS / 21/06/2016

View Document

28/06/1628 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 167.3977

View Document

27/06/1627 June 2016 SUB-DIVISION 20/06/16

View Document

27/06/1627 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 140.5577

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 32A GOLDSTONE ROAD HOVE BN3 3RP

View Document

13/07/1513 July 2015 ADOPT ARTICLES 01/07/2015

View Document

13/07/1513 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 127.40

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE DUNNING

View Document

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 CURREXT FROM 30/06/2015 TO 30/11/2015

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR JONATHAN JAMES DUNNING

View Document

09/01/159 January 2015 COMPANY NAME CHANGED MUMPOWER LIMITED CERTIFICATE ISSUED ON 09/01/15

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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