TALOS ENTERPRISES LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

27/10/2227 October 2022 Director's details changed for Mrs Susan Cuddy on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mrs Susan Cuddy as a person with significant control on 2022-10-27

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN CUDDY / 08/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CUDDY / 08/09/2018

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 190 FIRST FLOOR OFFICE, WESTERHAM GARAGE LONDON ROAD WESTERHAM KENT TN16 2DJ ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 156 MAIN ROAD BIGGIN HILL KENT TN16 3BA

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/09/158 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CUDDY / 01/09/2012

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CUDDY / 06/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CUDDY / 30/04/2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CUDDY / 30/04/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CUDDY / 16/02/2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CUDDY / 16/02/2011

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/08/106 August 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CUDDY

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUDDY / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CUDDY / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM PARKFIELD FARM JAIL LANE BIGGIN HILL KENT TN16 3AX UNITED KINGDOM

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM BANK CHAMBERS 156 MAIN ROAD BIGGIN HILL KENT TN16 3BA

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: PARKFIELD FARM JAIL LANE BIGGIN HILL TN16 3AX

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

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