TALISMAN RESOURCES (NORTH WEST JAVA) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFull accounts made up to 2024-12-31

View Document

16/10/2416 October 2024 Director's details changed for Ferdinando Rigardo on 2024-10-09

View Document

09/08/249 August 2024 Termination of appointment of Juan Pablo Stelzer Serrate as a director on 2024-07-29

View Document

02/08/242 August 2024 Termination of appointment of a secretary

View Document

01/08/241 August 2024 Appointment of German Dario Castro Valderrama as a director on 2024-07-29

View Document

01/08/241 August 2024 Termination of appointment of Luis Alberto Polo Navas as a director on 2024-07-29

View Document

01/08/241 August 2024 Appointment of Ferdinando Rigardo as a director on 2024-07-29

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

13/06/2413 June 2024 Full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Director's details changed for Luis Alberto Polo Navas on 2023-12-29

View Document

19/01/2419 January 2024 Director's details changed for Luis Alberto Polo Navas on 2023-12-29

View Document

16/01/2416 January 2024 Appointment of Pablo Luis Gay-Ger as a director on 2023-09-01

View Document

16/01/2416 January 2024 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London England SW1Y 4LB England to Suite 1 7th Floor 50 Broadway London SW1H 0BL on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Miguel Armando Hernandez Barrios as a director on 2023-09-01

View Document

16/01/2416 January 2024 Change of details for Talisman Uk (South East Sumatra) Limited as a person with significant control on 2023-12-29

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

24/04/2324 April 2023 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Appointment of Luis Alberto Polo Navas as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Nicolas Guy Foucart as a director on 2023-03-01

View Document

05/10/225 October 2022 Termination of appointment of Jose Luis Munoz Vega as a director on 2022-09-15

View Document

05/10/225 October 2022 Appointment of Mr Nicolas Guy Foucart as a director on 2022-09-15

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-24 with no updates

View Document

08/04/228 April 2022 Full accounts made up to 2021-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

15/07/2115 July 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WHYTE

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MIGUEL ARMANDO HERNANDEZ BARRIOS

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR LUIS PEDROSA ROMERO

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR LUIS PEDROSA ROMERO

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR LUIS GARCIA SANCHEZ

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR LUIS PEDROSA ROMERO

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / TALISMAN UK (SOUTH EAST SUMATRA) LIMITED / 30/06/2017

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS MUOZ VEGA / 30/06/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WHYTE / 30/06/2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED LUIS ANTONIO GARCIA SANCHEZ

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR DONNA SKINNER

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRENT MOLESKY

View Document

05/07/165 July 2016 DIRECTOR APPOINTED JOSE LUIS MUOZ VEGA

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR DOUGLAS WHYTE

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WARWICK

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CYRIL WARWICK / 11/05/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CYRIL WARWICK / 11/05/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA MAY SKINNER / 26/01/2015

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARWICK / 04/03/2014

View Document

10/03/1410 March 2014 CHANGE PERSON AS DIRECTOR

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT ALEXANDER MOLESKY / 04/03/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA MAY SKINNER / 04/03/2014

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN LOWSON

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR BRENT ALEXANDER MOLESKY

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR GUY APPLETON

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WHYTE

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MS DONNA MAY SKINNER

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR PAUL WARWICK

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP DOLAN

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR AERNOUT VAN DER GAAG

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR AERNOUT VAN DER GAAG

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AERNOUT VAN DER GAAG / 28/02/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID DOLAN / 28/02/2012

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HOPE

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR DOUGLAS WHYTE

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR AERNOUT VAN DER GAAG

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR GUY ROBERT MAURICE APPLETON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR LIONEL MYERS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK MACHRAY

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

30/12/0930 December 2009 SECRETARY APPOINTED MS GILLIAN LOWSON

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY JACQUELYNN CRAW

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MACHRAY / 14/06/2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR MARY SHEPPARD

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 S366A DISP HOLDING AGM 29/05/06

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 1 PALL MALL EAST LONDON SW1Y 5PR

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED PALADIN RESOURCES (NORTH WEST JA VA) LIMITED CERTIFICATE ISSUED ON 19/12/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 SHARES AGREEMENT OTC

View Document

14/06/0414 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 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