TALISMAN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

08/01/188 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 150000

View Document

08/01/188 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 150000

View Document

08/01/188 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 150000

View Document

08/01/188 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 150000

View Document

08/01/188 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 150000

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/01/1630 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026165450005

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026165450004

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM WYNNEFIELD KEW LANE OLD BURSLEDON SOUTHAMPTON HAMPSHIRE SO31 8DD

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANA WERNER / 01/10/2009

View Document

01/04/101 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED JANA WERNER

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM WYNNE FIELD KEW LANE OLD BURSLEDON SOUTHAMPTON HAMPSHIRE SO31 8DD

View Document

08/09/088 September 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WHITFIELD / 01/02/2006

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 4 FOREST COURT ROBERTS WAY ENGLEFIELD GREEN EGHAM SURREY TW20 9SH

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY ACCOUNTANCY PRACTICAL SERVICES LIMITED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: NORTH LODGE HUNGERFORD BURSLEDON SOUTHAMPTON SO31 8DF

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 29/05/05; NO CHANGE OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 29/05/04; NO CHANGE OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 £ IC 50000/43608 30/09/99 £ SR 6392@1=6392

View Document

15/10/9915 October 1999 £ IC 43608/33333 30/09/99 £ SR 10275@1=10275

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: 2 GLENWOOD COURT FAIR OAK EASTLEIGH HAMPSHIRE SO50 7LP

View Document

11/09/9811 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM: CHURCH COURT CLEWERS HILL WALTHAM CHASE HAMPSHIRE SO3 2LN

View Document

23/02/9623 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 ADOPT MEM AND ARTS 13/10/95

View Document

18/10/9518 October 1995 CONVE 13/10/95

View Document

17/10/9517 October 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/10/9517 October 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/10/9517 October 1995 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/10/9517 October 1995 REREGISTRATION PLC-PRI 06/10/95

View Document

17/10/9517 October 1995 ADOPT MEM AND ARTS 06/10/95

View Document

11/10/9511 October 1995 CONSO 06/10/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 £ IC 87692/50000 19/05/95 £ SR [email protected]=37692

View Document

14/06/9514 June 1995 VARYING SHARE RIGHTS AND NAMES 19/05/95

View Document

14/06/9514 June 1995 ALTER MEM AND ARTS 19/05/95

View Document

14/06/9514 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/95

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9326 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 £48300 29/12/92

View Document

20/01/9320 January 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/12/92

View Document

17/12/9217 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 £ NC 50000/10000000 10/01/92

View Document

20/03/9220 March 1992 NC INC ALREADY ADJUSTED 10/01/92

View Document

25/02/9225 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: 17B HIGH STREET BOTLEY SOUTHAMPTON HAMPSHIRE. SO3 2EA

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/11/916 November 1991 APPLICATION COMMENCE BUSINESS

View Document

12/08/9112 August 1991 SUB DIVISION OF SHARES 01/08/91

View Document

12/08/9112 August 1991 S-DIV 01/08/91

View Document

19/06/9119 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: CHARTER HOUSE QUEENS AVENUE WINCHMORE HILL LONDON N21 3JE

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 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