WEBER TALMA SUBSIDIARY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2022-11-30

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

22/08/2322 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

21/08/2321 August 2023 Current accounting period shortened from 2023-11-28 to 2023-11-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

12/05/2212 May 2022 Termination of appointment of Gary John Weber as a director on 2021-08-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

20/07/2120 July 2021 Cessation of Gary John Weber as a person with significant control on 2021-04-01

View Document

19/07/2119 July 2021 Notification of Gary John Weber as a person with significant control on 2020-06-11

View Document

12/07/2112 July 2021 Change of details for Mr Immanuel Ezekiel as a person with significant control on 2021-04-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087706140001

View Document

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/08/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR IMMANUEL EZEKIEL / 27/08/2019

View Document

27/08/1927 August 2019 SECRETARY'S CHANGE OF PARTICULARS / IMMANUEL EZEKIEL / 27/08/2019

View Document

27/08/1927 August 2019 CESSATION OF GARY JOHN WEBER AS A PSC

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IMMANUEL EZEKIEL / 27/08/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

07/08/187 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

07/08/177 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

06/02/176 February 2017 01/12/15 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/08/1630 August 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

26/08/1626 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1523 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR GARY JOHN WEBER

View Document

12/11/1312 November 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