TALON PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Previous accounting period extended from 2023-07-31 to 2023-10-31

View Document

23/02/2423 February 2024 Registered office address changed from 22 Oaks View Court Lane Epsom KT19 8NG England to Wyvern House Church Road Great Bookham KT23 3PD on 2024-02-23

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-07-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

26/01/2326 January 2023 Notification of Goodreturn Properties Ltd as a person with significant control on 2023-01-12

View Document

26/01/2326 January 2023 Cessation of Andries Christoffel Stricker as a person with significant control on 2023-01-12

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

29/04/2229 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

18/06/2118 June 2021 Registered office address changed from 12 Oaks View Court Lane Epsom KT19 8NG England to 16 Oaks View Court Lane Epsom Surrey KT19 8NG on 2021-06-18

View Document

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

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 2 CHASE ROAD EPSOM KT19 8TL ENGLAND

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 14 FIRST QUARTER BLENHEIM ROAD EPSOM SURREY KT19 9QN ENGLAND

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNSTAN

View Document

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

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRIES CHRISTOFFEL STRICKER / 01/10/2017

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TIMMERMANS

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY ELANDRI STRICKER - TIMMERMANS

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR RICHARD EWART DUNSTAN

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR ANDRIES CHRISTOFFEL STRICKER

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/03/169 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 4 BUXTON CLOSE EPSOM SURREY KT19 8BD

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM FIRST FLOOR 4 ASHLEY ROAD EPSOM SURREY KT18 5AX

View Document

29/10/1429 October 2014 COMPANY NAME CHANGED ELZETAN MAINTENANCE AND MANAGEMENT LTD CERTIFICATE ISSUED ON 29/10/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAN MUNNIK

View Document

09/11/129 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 1000

View Document

20/08/1220 August 2012 COMPANY NAME CHANGED ELZETAN TRADING LIMITED CERTIFICATE ISSUED ON 20/08/12

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR CHRISTIAN LODEWYK TIMMERMANS

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNSTAN

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR JAN HENDRIK MUNNIK

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM UNIT 5, THE OLD DAIRY GODSTONE GREEN GODSTONE SURREY RH9 8DY ENGLAND

View Document

19/08/1119 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

03/04/113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM SUITE D, UNIT 1 JUPITER COURT 10 - 12 TOLWORTH RISE SOUTH SURBITON KT5 9NN UNITED KINGDOM

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ELANDRI STRICKER - TIMMERMANS / 17/09/2010

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TIMMERMANS

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR RICHARD EWART DUNSTAN

View Document

27/07/1027 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

03/07/093 July 2009 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