TAALIM LTD - History of Changes


DateDescription
2024-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLIN ELISABETH BISPINK
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-07 delete sic_code 82990 - Other business support service activities n.e.c.
2023-07-07 insert sic_code 79110 - Travel agency activities
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-06-07 insert company_previous_name HEALTHCARE TAALIM LTD
2023-06-07 update name HEALTHCARE TAALIM LTD => TAALIM LTD
2023-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TRISTAN MARC HOFMANN / 26/05/2023
2023-05-19 update statutory_documents COMPANY NAME CHANGED HEALTHCARE TAALIM LTD CERTIFICATE ISSUED ON 19/05/23
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-04-28 update statutory_documents SECOND FILING OF AP01 FOR MR TRISTAN MARC HOFMANN
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-05-23 update statutory_documents CESSATION OF ELIZABETH BISPINK AS A PSC
2019-05-22 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2019-05-14 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2019-05-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ELIZABETH HOFMANN / 13/07/2018
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN MARC HOFMANN
2018-11-26 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-06-07 delete address 207 REGENT STREET (3RD FLOOR) LONDON W1B 3HH
2018-06-07 insert address THE GALLERIES CHARTERS ROAD SUNNINGDALE ASCOT BERKSHIRE ENGLAND SL5 9QJ
2018-06-07 update registered_address
2018-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 207 REGENT STREET (3RD FLOOR) LONDON W1B 3HH
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELISABETH HOFMANN
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-03 update statutory_documents DIRECTOR APPOINTED TRISTAN HOFMANN
2017-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN ELISABETH HOFMANN / 22/01/2017
2017-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN HOFMANN / 23/01/2017
2017-01-07 delete address 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA
2017-01-07 insert address 207 REGENT STREET (3RD FLOOR) LONDON W1B 3HH
2017-01-07 update registered_address
2016-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 207 REGENT STREET (3RD FLOOR) REGENT STREET LONDON W1B 3HH ENGLAND
2016-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA
2016-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN ELISABETH HOFMANN / 10/12/2016
2016-12-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAPSBURY SECRETARIES LIMITED
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-10-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-29 update statutory_documents 04/06/16 FULL LIST
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-09-06 update statutory_documents FIRST GAZETTE
2016-05-13 update account_category NO ACCOUNTS FILED => DORMANT
2016-05-13 update accounts_last_madeup_date null => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-04 => 2017-03-31
2016-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-07 delete address 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON ENGLAND EC1M 5UA
2015-07-07 insert address 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA
2015-07-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-04
2015-07-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-15 update statutory_documents 04/06/15 FULL LIST
2015-06-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPSBURY SECRETARIES LIMITED / 01/10/2014
2014-11-07 delete address 27 GLOUCESTER PLACE FIRST FLOOR LONDON UNITED KINGDOM W1U 8HU
2014-11-07 insert address 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON ENGLAND EC1M 5UA
2014-11-07 update registered_address
2014-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 27 GLOUCESTER PLACE FIRST FLOOR LONDON W1U 8HU UNITED KINGDOM
2014-06-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION