Download leads from Nexok and grow your business. Find out more

Talascend Holdings Limited

Documents

Total Documents283
Total Pages1,991

Filing History

28 February 2024Confirmation statement made on 28 February 2024 with updates
27 November 2023Statement by Directors
27 November 2023Statement of capital on 27 November 2023
  • GBP 100
27 November 2023Solvency Statement dated 10/11/23
27 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 September 2023Full accounts made up to 31 December 2022
25 September 2023Termination of appointment of Andrew Rowlands as a director on 19 September 2023
27 April 2023Confirmation statement made on 10 April 2023 with no updates
25 November 2022Accounts for a small company made up to 31 December 2021
21 November 2022Director's details changed for Mr Andrew Rowlands on 14 November 2022
21 November 2022Director's details changed for Mr Andrew Rowlands on 14 November 2022
5 August 2022Compulsory strike-off action has been discontinued
4 August 2022Confirmation statement made on 10 April 2022 with no updates
28 June 2022First Gazette notice for compulsory strike-off
15 February 2022Satisfaction of charge 044135980002 in full
15 February 2022Satisfaction of charge 1 in full
14 February 2022Accounts for a small company made up to 31 December 2020
17 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020
5 August 2021Confirmation statement made on 10 April 2021 with no updates
3 August 2021Compulsory strike-off action has been discontinued
28 July 2021Withdrawal of a person with significant control statement on 28 July 2021
28 July 2021Notification of Lema Holdings Limited as a person with significant control on 10 April 2017
29 June 2021First Gazette notice for compulsory strike-off
6 January 2021Full accounts made up to 31 December 2019
13 October 2020Confirmation statement made on 10 April 2020 with updates
7 October 2019Full accounts made up to 31 December 2018
13 June 2019Confirmation statement made on 10 April 2019 with updates
7 June 2019Second filing of Confirmation Statement dated 10/04/2017
24 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 10/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 October 2018Sub-division of shares on 2 October 2018
23 October 2018Current accounting period extended from 29 December 2018 to 31 December 2018
23 October 2018Change of share class name or designation
17 October 2018Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH to Parry House Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QU on 17 October 2018
11 October 2018Appointment of Mr John Anthony Urpi as a director on 2 October 2018
2 October 2018Full accounts made up to 31 December 2017
16 May 2018Confirmation statement made on 10 April 2018 with no updates
22 March 2018Group of companies' accounts made up to 31 December 2016
15 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016
15 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
12 May 2017Termination of appointment of Maureen Ann Wood as a director on 10 April 2017
12 May 2017Termination of appointment of Bruce Phillip Sholk as a director on 10 April 2017
12 May 2017Termination of appointment of Bruce Phillip Sholk as a director on 10 April 2017
12 May 2017Termination of appointment of Ronald Lee Wood as a director on 10 April 2017
12 May 2017Termination of appointment of Ronald Lee Wood as a director on 10 April 2017
12 May 2017Termination of appointment of Maureen Ann Wood as a director on 10 April 2017
12 May 2017Appointment of Mr Andrew Rowlands as a director on 10 April 2017
12 May 2017Appointment of Mr Andrew Rowlands as a director on 10 April 2017
18 April 2017Confirmation statement made on 10 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/06/2019
18 April 2017Confirmation statement made on 10 April 2017 with updates
13 April 2017Registration of charge 044135980002, created on 11 April 2017
13 April 2017Registration of charge 044135980002, created on 11 April 2017
10 April 2017Director's details changed for Bruce Phillip Sholk on 22 March 2017
10 April 2017Director's details changed for Bruce Phillip Sholk on 22 March 2017
10 April 2017Director's details changed for Bruce Phillip Sholk on 22 March 2017
10 April 2017Director's details changed for Bruce Phillip Sholk on 22 March 2017
5 October 2016Group of companies' accounts made up to 31 December 2015
5 October 2016Group of companies' accounts made up to 31 December 2015
12 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,163,154.56
12 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,163,154.56
27 October 2015Group of companies' accounts made up to 31 December 2014
27 October 2015Group of companies' accounts made up to 31 December 2014
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,163,154.5599
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,163,154.5599
3 November 2014Group of companies' accounts made up to 31 December 2013
3 November 2014Group of companies' accounts made up to 31 December 2013
21 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,163,154.56
21 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,163,154.56
1 October 2013Group of companies' accounts made up to 31 December 2012
1 October 2013Group of companies' accounts made up to 31 December 2012
28 August 2013Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 28 August 2013
28 August 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 28 August 2013
2 July 2013Annual return made up to 10 April 2013 with a full list of shareholders
2 July 2013Annual return made up to 10 April 2013 with a full list of shareholders
2 October 2012Group of companies' accounts made up to 31 December 2011
2 October 2012Group of companies' accounts made up to 31 December 2011
25 May 2012Registered office address changed from , 20 Broadway Chambers, Hammersmith Broadway 1st Floor, London, W6 7AF, United Kingdom on 25 May 2012
25 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
25 May 2012Registered office address changed from 20 Broadway Chambers Hammersmith Broadway 1St Floor London W6 7AF United Kingdom on 25 May 2012
25 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
2 January 2012Group of companies' accounts made up to 31 December 2010
2 January 2012Group of companies' accounts made up to 31 December 2010
15 July 2011Annual return made up to 10 April 2011 with a full list of shareholders
15 July 2011Annual return made up to 10 April 2011 with a full list of shareholders
20 September 2010Auditors resignation
20 September 2010Auditors resignation
10 September 2010Accounts for a medium company made up to 31 December 2009
10 September 2010Accounts for a medium company made up to 31 December 2009
24 June 2010Director's details changed for Maureen Ann Wood on 31 December 2009
24 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
24 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
24 June 2010Director's details changed for Ronald Lee Wood on 31 December 2009
24 June 2010Director's details changed for Ronald Lee Wood on 31 December 2009
24 June 2010Director's details changed for Bruce Phillip Sholk on 31 December 2009
24 June 2010Director's details changed for Maureen Ann Wood on 31 December 2009
24 June 2010Director's details changed for Bruce Phillip Sholk on 31 December 2009
22 April 2010Termination of appointment of Michael Fisher as a director
22 April 2010Registered office address changed from , Quadrant 1 99 Parkway Avenue, Suite a, Sheffield, S9 4WG on 22 April 2010
22 April 2010Termination of appointment of Anthony Bamber as a director
22 April 2010Termination of appointment of Anthony Bamber as a director
22 April 2010Registered office address changed from Quadrant 1 99 Parkway Avenue Suite a Sheffield S9 4WG on 22 April 2010
22 April 2010Termination of appointment of Michael Fisher as a director
14 October 2009Registered office address changed from , 2 Europa Court, Sheffield Business Park, Europa Link Sheffield, South Yorkshire, S9 1XE on 14 October 2009
14 October 2009Registered office address changed from 2 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE on 14 October 2009
15 June 2009Accounts for a medium company made up to 31 December 2008
15 June 2009Accounts for a medium company made up to 31 December 2008
13 May 2009Return made up to 10/04/09; full list of members
13 May 2009Return made up to 10/04/09; full list of members
24 October 2008Director appointed ronald lee wood
24 October 2008Director appointed anthony bamber
24 October 2008Appointment terminated director john cole
24 October 2008Director appointed bruce phillip sholk
24 October 2008Director appointed michael alan fisher
24 October 2008Director appointed bruce phillip sholk
24 October 2008Appointment terminated director jonathan read
24 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2008Appointment terminated director jonathan read
24 October 2008Appointment terminated director carl rau
24 October 2008Director appointed ronald lee wood
24 October 2008Appointment terminated director andrew mcmurray
24 October 2008Appointment terminated director jeffrey roehl
24 October 2008Appointment terminated director andrew mcmurray
24 October 2008Director appointed maureen ann wood
24 October 2008Appointment terminated director john cole
24 October 2008Director appointed anthony bamber
24 October 2008Appointment terminated director jeffrey roehl
24 October 2008Appointment terminated director carl rau
24 October 2008Director appointed maureen ann wood
24 October 2008Appointment terminated secretary david mcintyre
24 October 2008Appointment terminated secretary david mcintyre
24 October 2008Director appointed michael alan fisher
24 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 June 2008Group of companies' accounts made up to 31 December 2007
11 June 2008Group of companies' accounts made up to 31 December 2007
20 May 2008Return made up to 10/04/08; no change of members
20 May 2008Return made up to 10/04/08; no change of members
30 August 2007Director resigned
30 August 2007Director resigned
29 August 2007Return made up to 10/04/07; full list of members
29 August 2007Return made up to 10/04/07; full list of members
15 April 2007Group of companies' accounts made up to 31 December 2006
15 April 2007Group of companies' accounts made up to 31 December 2006
30 March 2007Particulars of mortgage/charge
30 March 2007Particulars of mortgage/charge
6 January 2007New director appointed
6 January 2007New director appointed
21 November 2006Director resigned
21 November 2006Director resigned
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 July 2006Ad 07/04/06--------- £ si [email protected]
27 July 2006Ad 08/03/06--------- £ si [email protected] £ si [email protected]
27 July 2006Ad 08/03/06--------- £ si [email protected] £ si [email protected]
27 July 2006Ad 07/04/06--------- £ si [email protected]
20 June 2006Group of companies' accounts made up to 31 December 2005
20 June 2006Group of companies' accounts made up to 31 December 2005
5 June 2006Resolutions
  • RES13 ‐ Loan note instrument 15/02/06
5 June 2006Nc inc already adjusted 15/02/06
5 June 2006Nc inc already adjusted 15/02/06
5 June 2006Resolutions
  • RES13 ‐ Loan note instrument 15/02/06
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2006Memorandum and Articles of Association
24 May 2006Memorandum and Articles of Association
19 May 2006Company name changed epcjobs holdings LIMITED\certificate issued on 19/05/06
19 May 2006Company name changed epcjobs holdings LIMITED\certificate issued on 19/05/06
17 May 2006Return made up to 10/04/06; full list of members
17 May 2006Return made up to 10/04/06; full list of members
26 April 2006Director resigned
26 April 2006New director appointed
26 April 2006New director appointed
26 April 2006Director resigned
2 November 2005Group of companies' accounts made up to 31 December 2004
2 November 2005Group of companies' accounts made up to 31 December 2004
9 September 2005Secretary resigned
9 September 2005New secretary appointed
9 September 2005Director resigned
9 September 2005Director resigned
9 September 2005Secretary resigned
9 September 2005New secretary appointed
11 May 2005Return made up to 10/04/05; full list of members
11 May 2005Return made up to 10/04/05; full list of members
20 April 2005New director appointed
20 April 2005New director appointed
20 April 2005New director appointed
20 April 2005New director appointed
5 April 2005Director's particulars changed
5 April 2005Director resigned
5 April 2005Director's particulars changed
5 April 2005Director resigned
7 March 2005Secretary resigned
7 March 2005Secretary resigned
7 March 2005New secretary appointed
7 March 2005New secretary appointed
24 February 2005New director appointed
24 February 2005New director appointed
14 January 2005Registered office changed on 14/01/05 from: unit 1 sheffield business park europa link sheffield south yorkshire S9 1XU
14 January 2005Registered office changed on 14/01/05 from: unit 1 sheffield business park, europa link, sheffield, south yorkshire S9 1XU
16 December 2004Director resigned
16 December 2004Director resigned
16 December 2004Director resigned
16 December 2004Director resigned
7 December 2004New director appointed
7 December 2004Director resigned
7 December 2004Director resigned
7 December 2004New director appointed
19 October 2004Group of companies' accounts made up to 31 December 2003
19 October 2004Group of companies' accounts made up to 31 December 2003
2 August 2004New director appointed
2 August 2004New director appointed
9 July 2004Director resigned
9 July 2004Director resigned
22 June 2004Return made up to 10/04/04; full list of members
22 June 2004Return made up to 10/04/04; full list of members
23 January 2004New director appointed
23 January 2004New director appointed
30 October 2003Group of companies' accounts made up to 31 December 2002
30 October 2003Group of companies' accounts made up to 31 December 2002
28 October 2003New director appointed
28 October 2003New director appointed
13 October 2003New director appointed
13 October 2003New director appointed
27 September 2003Director resigned
27 September 2003Director resigned
27 September 2003Director resigned
27 September 2003Director resigned
7 June 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
7 June 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 February 2003Registered office changed on 25/02/03 from: unit 1 sheffield airport business park europa link sheffield S9 1XU
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 February 2003Registered office changed on 25/02/03 from: unit 1 sheffield airport, business park europa link, sheffield, S9 1XU
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 February 2003Ad 07/09/02--------- £ si 1@150=150 £ si [email protected]= 850 £ ic 999/1999
25 February 2003Secretary resigned
25 February 2003Ad 07/09/02--------- £ si 1@150=150 £ si [email protected]= 850 £ ic 999/1999
25 February 2003Nc inc already adjusted 07/09/02
25 February 2003Secretary resigned
25 February 2003Nc inc already adjusted 07/09/02
25 February 2003Conso 07/09/02
25 February 2003Ad 07/09/02--------- £ si [email protected]= 893 £ ic 106/999
25 February 2003Conso 07/09/02
25 February 2003Ad 07/09/02--------- £ si [email protected]= 893 £ ic 106/999
15 January 2003Registered office changed on 15/01/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR
15 January 2003Registered office changed on 15/01/03 from: rutland house 148 edmund street, birmingham, west midlands B3 2JR
24 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02
24 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02
22 October 2002New director appointed
22 October 2002New director appointed
22 October 2002New director appointed
22 October 2002New director appointed
22 October 2002New director appointed
22 October 2002New director appointed
20 September 2002New secretary appointed
20 September 2002New secretary appointed
19 September 2002New director appointed
19 September 2002New director appointed
19 September 2002New director appointed
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 September 2002New director appointed
19 September 2002New director appointed
19 September 2002New director appointed
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 September 2002New director appointed
12 September 2002Secretary resigned
12 September 2002New director appointed
12 September 2002S-div 13/08/02
12 September 2002Ad 13/08/02--------- £ si [email protected]= 105 £ ic 1/106
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 September 2002Nc inc already adjusted 13/08/02
12 September 2002Director resigned
12 September 2002Nc inc already adjusted 13/08/02
12 September 2002Director resigned
12 September 2002S-div 13/08/02
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 September 2002Secretary resigned
12 September 2002Ad 13/08/02--------- £ si [email protected]= 105 £ ic 1/106
8 August 2002Company name changed hamsard 2514 LIMITED\certificate issued on 08/08/02
8 August 2002Company name changed hamsard 2514 LIMITED\certificate issued on 08/08/02
10 April 2002Incorporation
10 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing