TAALIM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
| 16/05/2416 May 2024 | Notification of Carolin Elisabeth Bispink as a person with significant control on 2023-06-05 |
| 26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-04 with updates |
| 26/05/2326 May 2023 | Change of details for Mr Tristan Marc Hofmann as a person with significant control on 2023-05-26 |
| 19/05/2319 May 2023 | Certificate of change of name |
| 21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/02/223 February 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
| 23/05/1923 May 2019 | CESSATION OF ELIZABETH BISPINK AS A PSC |
| 22/05/1922 May 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 14/05/1914 May 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 07/05/197 May 2019 | PSC'S CHANGE OF PARTICULARS / MS ELIZABETH HOFMANN / 13/07/2018 |
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 26/11/1826 November 2018 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 26/11/1826 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN MARC HOFMANN |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
| 25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 207 REGENT STREET (3RD FLOOR) LONDON W1B 3HH |
| 06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 12/09/1712 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ELISABETH HOFMANN |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/02/173 February 2017 | DIRECTOR APPOINTED TRISTAN HOFMANN |
| 23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN HOFMANN / 23/01/2017 |
| 23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN ELISABETH HOFMANN / 22/01/2017 |
| 22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 207 REGENT STREET (3RD FLOOR) REGENT STREET LONDON W1B 3HH ENGLAND |
| 14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN ELISABETH HOFMANN / 10/12/2016 |
| 14/12/1614 December 2016 | APPOINTMENT TERMINATED, SECRETARY MAPSBURY SECRETARIES LIMITED |
| 14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA |
| 01/10/161 October 2016 | DISS40 (DISS40(SOAD)) |
| 29/09/1629 September 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 06/09/166 September 2016 | FIRST GAZETTE |
| 04/03/164 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 15/06/1515 June 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPSBURY SECRETARIES LIMITED / 01/10/2014 |
| 15/06/1515 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 27 GLOUCESTER PLACE FIRST FLOOR LONDON W1U 8HU UNITED KINGDOM |
| 04/06/144 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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