TALLY MARKETPLACE LENDING SECURITY TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

04/11/214 November 2021 Application to strike the company off the register

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 18 PARK PLACE CARDIFF CF10 3DQ WALES

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM CAPITAL TOWER CAPITAL TOWER BUSINESS CENTRE, 3RD FLOOR CAPITAL, GREYFRIARS ROAD CARDIFF CF10 3AG WALES

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

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

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 5 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAG SATYANDRAPRASAD PATEL / 01/05/2016

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR HANS GEBERBAUER

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MAHER

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEEBLE

View Document

21/12/1521 December 2015 ARTICLES OF ASSOCIATION

View Document

11/12/1511 December 2015 COMPANY NAME CHANGED FUNDING EMPIRE SECURITY TRUSTEE COMPANY LIMITED CERTIFICATE ISSUED ON 11/12/15

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM BRITANNIA HOUSE CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY CF83 3GG

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 CHANGE JURISDICTION 22/07/2015

View Document

21/08/1521 August 2015 AD05 CHANGING JURISDICTION FROM WALES TO ENGLAND & WALES

View Document

05/08/155 August 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

21/07/1521 July 2015 ADOPT ARTICLES 01/07/2015

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR ANTHONY JOHN KEEBLE

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED DOMINIC MAHER

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED HANS GEBERBAUER

View Document

18/11/1418 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAG SATYANDRAPRASAD PATEL / 18/11/2014

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF BAY CARDIFF CF24 5EA WALES

View Document

19/03/1419 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED FE SECURITY TRUSTEE COMPANY LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

24/10/1324 October 2013 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