TALBIES - History of Changes


DateDescription
2024-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, NO UPDATES
2024-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-11 delete contact_pages_linkeddomain leafletjs.com
2024-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2024 FROM 257 OAKLEIGH ROAD NORTH LONDON N20 0DG ENGLAND
2024-08-11 delete address 257 Oakleigh Road North, Whetstone, London N20 0DG
2024-08-11 delete index_pages_linkeddomain leafletjs.com
2024-08-11 insert address 259 Oakleigh Road North, Whetstone, London N20 0DG
2024-08-11 update primary_contact 257 Oakleigh Road North, Whetstone, London N20 0DG => 259 Oakleigh Road North, Whetstone, London N20 0DG
2024-04-09 delete index_pages_linkeddomain amazonaws.com
2024-04-09 delete source_ip 172.67.203.74
2024-04-09 delete source_ip 104.21.37.25
2024-04-09 insert index_pages_linkeddomain gnbproperty.com
2024-04-09 insert source_ip 68.183.32.152
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES
2023-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-16 update robots_txt_status www.talbies.co.uk: 404 => 200
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-05-07 update account_ref_month 1 => 3
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-12-31
2022-04-13 update statutory_documents CURREXT FROM 31/01/2023 TO 31/03/2023
2022-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-11-28 update statutory_documents DIRECTOR APPOINTED MR STEVEN CHRISTOPHER TALBOT
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-11-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CHRISTOPHER TALBOT
2018-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANGELO BARBERI / 01/11/2018
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO BARBERI
2018-08-02 update statutory_documents CESSATION OF STEVEN CHRISTOPHER TALBOT AS A PSC
2018-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TALBOT
2018-03-07 update statutory_documents DIRECTOR APPOINTED MR ANGELO BARBERI
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-29 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-20 delete address 2 ATHENAEUM ROAD LONDON N20 9AE
2016-12-20 insert address 257 OAKLEIGH ROAD NORTH LONDON ENGLAND N20 0DG
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-20 update reg_address_care_of PROSPECT HOUSE => null
2016-12-20 update registered_address
2016-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM C/O PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9AE
2016-10-29 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-13 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-02-03 update statutory_documents 26/01/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-08 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-04-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-08 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-03-11 update statutory_documents 26/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 2 ATHENAEUM ROAD LONDON ENGLAND N20 9AE
2014-04-07 insert address 2 ATHENAEUM ROAD LONDON N20 9AE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-04-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-03-14 update statutory_documents 26/01/14 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-26 => 2014-10-31
2013-06-24 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-24 update returns_last_madeup_date null => 2013-01-26
2013-06-24 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-03-08 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-30 update statutory_documents 26/01/13 FULL LIST
2012-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2012 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9AE UNITED KINGDOM
2012-02-02 update statutory_documents DIRECTOR APPOINTED MR STEVEN CHRISTOPHER TALBOT
2012-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION