Advanced company searchLink opens in new window

TALARIUS LIMITED

Company number 05382157

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CH01 Director's details changed for Mr Zane Cedomir Mersich on 1 April 2023
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
11 Jan 2022 CH01 Director's details changed for Mr Zane Cedomir Mersich on 11 January 2022
07 Oct 2021 AA Full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
12 Jan 2021 AD02 Register inspection address has been changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB
30 Sep 2020 AA Full accounts made up to 31 December 2019
22 Sep 2020 CH01 Director's details changed for Mr Zane Cedomir Mersich on 22 September 2020
10 Feb 2020 TM02 Termination of appointment of Neil Paramore as a secretary on 28 January 2020
10 Feb 2020 AP01 Appointment of Mr Andrew Mark Glennon as a director on 28 January 2020
10 Feb 2020 AP03 Appointment of Mr Andrew Mark Glennon as a secretary on 28 January 2020
10 Feb 2020 TM01 Termination of appointment of Neil Paramore as a director on 28 January 2020
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Dec 2019 AD01 Registered office address changed from Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England to Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL on 19 December 2019
01 Aug 2019 AA Full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
09 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 102,546,456
29 May 2018 AA Full accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 1.00