TALBOTS SURVEYORS & VALUERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Registered office address changed from 5 Sandbrook Close Sunnydale Gardens Mill Hill London NW7 3PF United Kingdom to 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 2024-03-07

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

19/01/2319 January 2023 Appointment of Mrs Sharon Cohen as a director on 2023-01-18

View Document

19/01/2319 January 2023 Appointment of Mrs Tina Karolyn Cohen as a director on 2023-01-18

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES NIGEL COHEN / 21/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL COHEN / 21/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN PHILIP COHEN / 22/07/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILIP COHEN / 22/07/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES NIGEL COHEN / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL COHEN / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL COHEN / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES NIGEL COHEN / 21/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL COHEN / 20/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES NIGEL COHEN / 20/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW LAURENCE COHEN / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAURENCE COHEN / 15/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN PHILIP COHEN / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILIP COHEN / 15/02/2018

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILIP COHEN / 13/02/2017

View Document

19/01/1719 January 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 643 WATFORD WAY LONDON NW7 3JR UNITED KINGDOM

View Document

13/02/1213 February 2012 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