Date | Description |
2024-03-24 |
delete address Ground Floor
12 Moorfield Business Park
Yeadon
Leeds LS19 7YA |
2024-03-24 |
insert index_pages_linkeddomain trustpilot.com |
2024-03-24 |
update founded_year null => 2009 |
2023-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN REID / 16/10/2023 |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2023-04-20 |
delete address Caledonia Business Centre
Thornliebank Industrial Estate
Lanarkshire
GLasgow G46 8QG |
2022-09-08 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-03-10 |
delete address No 1 The Courtyard
Roddinglaw Business Park
Edinburgh
Gogarbank EH12 9DB |
2021-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES |
2021-07-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MARKEY |
2021-07-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARKEY HOLDINGS LIMITED / 29/07/2021 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-06-06 |
delete address 24 Winders Way
Salford
Manchester
Greater Manchester M6 6AR |
2021-06-06 |
insert address Ground Floor
12 Moorfield Business Park
Yeadon
Leeds LS19 7YA |
2021-06-06 |
update primary_contact 24 Winders Way
Salford
Manchester
Greater Manchester M6 6AR => Ground Floor
12 Moorfield Business Park
Yeadon
Leeds LS19 7YA |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-09-28 |
delete source_ip 83.223.107.106 |
2020-09-28 |
insert about_pages_linkeddomain facebook.com |
2020-09-28 |
insert about_pages_linkeddomain linkedin.com |
2020-09-28 |
insert about_pages_linkeddomain mtcmedia.co.uk |
2020-09-28 |
insert about_pages_linkeddomain twitter.com |
2020-09-28 |
insert source_ip 83.223.107.99 |
2020-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
2020-05-20 |
delete contact_pages_linkeddomain videotilehost.com |
2020-05-20 |
delete index_pages_linkeddomain videotilehost.com |
2020-05-20 |
delete terms_pages_linkeddomain videotilehost.com |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-04-20 |
insert contact_pages_linkeddomain videotilehost.com |
2020-04-20 |
insert index_pages_linkeddomain videotilehost.com |
2020-04-20 |
insert terms_pages_linkeddomain videotilehost.com |
2020-01-13 |
delete about_pages_linkeddomain mtcmedia.co.uk |
2020-01-13 |
insert terms_pages_linkeddomain mtcmedia.co.uk |
2020-01-13 |
update website_status InternalTimeout => OK |
2019-11-13 |
update website_status Disallowed => InternalTimeout |
2019-09-07 |
update website_status FlippedRobots => Disallowed |
2019-08-17 |
update website_status OK => FlippedRobots |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2018-11-17 |
delete address 24 Winders Way
Salford
Manchester
M6 6AR |
2018-11-17 |
delete address 4 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
G46 8JH |
2018-11-17 |
insert address 24 Winders Way
Salford
Greater Manchester
Manchester
M6 6AR |
2018-11-17 |
insert address 24 Winders Way
Salford
Manchester
Greater Manchester M6 6AR |
2018-11-17 |
insert address 4 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
Lanarkshire G46 8JH |
2018-11-17 |
insert address 4 Spiersbridge Terrace
Thornliebank Industrial Estate
Lanarkshire
Glasgow
G46 8JH |
2018-11-17 |
insert address No 1 The Courtyard
Roddinglaw Business Park
Edinburgh
Gogarbank EH12 9DB |
2018-11-17 |
insert address No 1 The Courtyard
Roddinglaw Business Park
Gogarbank
Edinburgh
EH12 9DB |
2018-11-17 |
update primary_contact 24 Winders Way
Salford
Manchester
M6 6AR => 24 Winders Way
Salford
Greater Manchester
Manchester
M6 6AR |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2016-06-03 |
delete address 24 Winders Way, Salford, M6 6AR |
2016-06-03 |
delete address 4 Spiersbridge Terrace, G46 8JH
Manchester |
2016-06-03 |
delete address 4 Spiersbridge Terrace, Thornliebank Industrial Estate, G46 8JH |
2016-06-03 |
insert address 24 Winders Way
Salford
Manchester
M6 6AR |
2016-06-03 |
insert address 4 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
G46 8JH |
2016-06-03 |
insert phone 0161 737 7411 |
2016-06-03 |
update primary_contact 4 Spiersbridge Terrace, G46 8JH
Manchester => 24 Winders Way
Salford
Manchester
M6 6AR |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-18 |
delete address 4 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
Lanarkshire G46 8JH |
2016-03-18 |
insert address 24 Winders Way, Salford, M6 6AR |
2016-03-18 |
insert address 4 Spiersbridge Terrace, G46 8JH
Manchester |
2016-03-18 |
insert address 4 Spiersbridge Terrace, Thornliebank Industrial Estate, G46 8JH |
2016-03-18 |
update primary_contact 4 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
Lanarkshire G46 8JH => 4 Spiersbridge Terrace, G46 8JH
Manchester |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-13 |
update returns_last_madeup_date 2015-02-03 => 2016-02-03 |
2016-03-13 |
update returns_next_due_date 2016-03-02 => 2017-03-03 |
2016-02-25 |
update statutory_documents 03/02/16 FULL LIST |
2015-07-16 |
delete source_ip 212.48.70.158 |
2015-07-16 |
insert source_ip 83.223.107.106 |
2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-03 => 2015-02-03 |
2015-03-07 |
update returns_next_due_date 2015-03-03 => 2016-03-02 |
2015-02-26 |
update statutory_documents 03/02/15 FULL LIST |
2015-02-24 |
delete source_ip 91.109.3.188 |
2015-02-24 |
insert source_ip 212.48.70.158 |
2014-08-29 |
delete index_pages_linkeddomain soapboxdigitalmedia.co.uk |
2014-08-29 |
delete index_pages_linkeddomain t.co |
2014-08-29 |
delete index_pages_linkeddomain twitter.com |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2014-03-12 |
insert about_pages_linkeddomain t.co |
2014-03-12 |
insert about_pages_linkeddomain twitter.com |
2014-03-12 |
insert client_pages_linkeddomain t.co |
2014-03-12 |
insert client_pages_linkeddomain twitter.com |
2014-03-12 |
insert contact_pages_linkeddomain t.co |
2014-03-12 |
insert contact_pages_linkeddomain twitter.com |
2014-03-12 |
insert index_pages_linkeddomain t.co |
2014-03-12 |
insert index_pages_linkeddomain twitter.com |
2014-03-12 |
insert terms_pages_linkeddomain t.co |
2014-03-12 |
insert terms_pages_linkeddomain twitter.com |
2014-03-08 |
update returns_last_madeup_date 2013-02-03 => 2014-02-03 |
2014-03-08 |
update returns_next_due_date 2014-03-03 => 2015-03-03 |
2014-02-14 |
update statutory_documents 03/02/14 FULL LIST |
2014-02-07 |
update website_status FlippedRobots => OK |
2014-02-03 |
update website_status OK => FlippedRobots |
2014-01-19 |
delete about_pages_linkeddomain t.co |
2014-01-19 |
delete about_pages_linkeddomain twitter.com |
2014-01-19 |
delete client_pages_linkeddomain t.co |
2014-01-19 |
delete client_pages_linkeddomain twitter.com |
2014-01-19 |
delete contact_pages_linkeddomain t.co |
2014-01-19 |
delete contact_pages_linkeddomain twitter.com |
2014-01-19 |
delete index_pages_linkeddomain t.co |
2014-01-19 |
delete index_pages_linkeddomain twitter.com |
2014-01-19 |
delete person Sheffield Forgemasters |
2014-01-19 |
delete terms_pages_linkeddomain t.co |
2014-01-19 |
delete terms_pages_linkeddomain twitter.com |
2013-12-20 |
insert person Sheffield Forgemasters |
2013-10-16 |
delete source_ip 46.32.255.1 |
2013-10-16 |
insert source_ip 91.109.3.188 |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-03 => 2013-02-03 |
2013-06-25 |
update returns_next_due_date 2013-03-03 => 2014-03-03 |
2013-06-01 |
insert general_emails en..@talatraining.co.uk |
2013-06-01 |
insert email en..@talatraining.co.uk |
2013-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2013-05-25 |
delete otherexecutives HSE Jobs |
2013-05-25 |
delete client Wienerberger Limited |
2013-05-25 |
delete person HSE Jobs |
2013-05-16 |
insert otherexecutives HSE Jobs |
2013-05-16 |
insert client Wienerberger Limited |
2013-05-16 |
insert person HSE Jobs |
2013-03-21 |
update statutory_documents 03/02/13 FULL LIST |
2013-03-09 |
delete person Balfour Beatty |
2013-02-23 |
insert person Balfour Beatty |
2013-02-09 |
insert address 4 Spiersbridge Terrace, Thornliebank Industrial Estate
Glasgow, Lanarkshire G46 8JH |
2013-02-09 |
insert phone 0141 621 4911 |
2013-01-08 |
insert alias Tala Training Ltd. |
2012-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2012-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN REID / 01/01/2012 |
2012-03-02 |
update statutory_documents 03/02/12 FULL LIST |
2012-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN MARKEY / 01/01/2012 |
2012-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MARKEY / 01/01/2012 |
2012-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAIREAD MARKEY / 01/01/2012 |
2011-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN PEACOCK |
2011-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
2011-02-11 |
update statutory_documents 03/02/11 FULL LIST |
2011-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN REID / 01/11/2010 |
2010-09-16 |
update statutory_documents 16/06/10 STATEMENT OF CAPITAL GBP 100 |
2010-07-01 |
update statutory_documents DIRECTOR APPOINTED MARTIN MARKEY |
2010-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
2010-05-18 |
update statutory_documents DIRECTOR APPOINTED IAIN REID |
2010-05-18 |
update statutory_documents DIRECTOR APPOINTED STEVEN PEACOCK |
2010-03-18 |
update statutory_documents 03/02/10 FULL LIST |
2009-06-22 |
update statutory_documents CURRSHO FROM 28/02/2010 TO 31/08/2009 |
2009-06-12 |
update statutory_documents COMPANY NAME CHANGED FORTHRIVER LIMITED
CERTIFICATE ISSUED ON 12/06/09 |
2009-06-10 |
update statutory_documents DIRECTOR APPOINTED MARK MARKEY |
2009-06-10 |
update statutory_documents SECRETARY APPOINTED MAIREAD MARKEY |
2009-02-12 |
update statutory_documents NC INC ALREADY ADJUSTED 09/02/09 |
2009-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2009 FROM
STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE
GLASGOW
G1 3NU |
2009-02-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT |
2009-02-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
2009-02-12 |
update statutory_documents ADOPT MEM AND ARTS 09/02/2009 |
2009-02-12 |
update statutory_documents GBP NC 100/50000
09/02/2009 |
2009-02-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |