TALTEK (UK) LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-12-14 View Report
Dissolution. Dissolution application strike off company. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-11-11 View Report
Accounts. Accounts type total exemption full. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Accounts. Accounts type total exemption full. 2020-05-05 View Report
Confirmation statement. Statement with no updates. 2020-03-19 View Report
Accounts. Accounts type total exemption full. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2019-04-18 View Report
Accounts. Accounts type full. 2018-07-03 View Report
Persons with significant control. Notification date: 2018-03-12. Psc name: Elena Stradze. 2018-03-14 View Report
Persons with significant control. Psc name: Andrey Fedichenko. Cessation date: 2018-03-12. 2018-03-14 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Persons with significant control. Change date: 2018-02-19. Psc name: Mr. Andrey Fedichenko. 2018-02-19 View Report
Accounts. Accounts type medium. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type full. 2016-05-20 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Accounts. Accounts type medium. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type medium. 2014-06-23 View Report
Officers. Officer name: Ms. Geraldine Marie Petre-Guest. 2014-02-14 View Report
Officers. Officer name: Stanley Williams. 2014-02-14 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Accounts. Accounts type medium. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type full. 2012-04-19 View Report
Annual return. With made up date full list shareholders. 2011-09-07 View Report
Address. Old address: 51 Eastcheap London EC3M 1JP. Change date: 2011-08-23. 2011-08-23 View Report
Accounts. Accounts type full. 2011-06-29 View Report
Accounts. Accounts type full. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2010-09-13 View Report
Address. Change date: 2010-05-11. Old address: Regent House 316 Beulah Hill London SE19 3HF. 2010-05-11 View Report
Accounts. Accounts type small. 2010-03-08 View Report
Annual return. Legacy. 2009-09-04 View Report
Accounts. Accounts type small. 2009-02-26 View Report
Annual return. Legacy. 2008-09-09 View Report
Officers. Description: Appointment terminated director evgeny titkov. 2008-05-13 View Report
Officers. Description: Secretary appointed ms. Kellee monique france. 2008-04-17 View Report
Officers. Description: Director appointed mr. Stanley williams. 2008-04-17 View Report
Officers. Description: Appointment terminated secretary evgeny titkov. 2008-04-17 View Report
Officers. Description: Appointment terminated director yury kocherinskiy. 2008-04-17 View Report
Change of name. Description: Company name changed general coal trading (uk) LTD\certificate issued on 14/04/08. 2008-04-09 View Report
Accounts. Accounts type total exemption small. 2007-10-18 View Report
Annual return. Legacy. 2007-10-15 View Report
Officers. Description: Director resigned. 2007-10-15 View Report
Officers. Description: Director resigned. 2007-10-15 View Report
Accounts. Accounts type total exemption small. 2006-11-20 View Report
Officers. Description: Director's particulars changed. 2006-10-16 View Report