Sidcup
Kent
DA14 5DA
Director Name | Mrs Melanie Jane Cook |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(3 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Website | talismaninsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79777848 |
Telephone region | London |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
5 September 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
30 August 2022 | Confirmation statement made on 28 August 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 October 2021 | Confirmation statement made on 28 August 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 February 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
14 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 April 2017 | Appointment of Mrs Melanie Jane Cook as a director on 6 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Melanie Jane Cook as a director on 6 April 2017 (2 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
25 November 2013 | Company name changed talisman broking LIMITED\certificate issued on 25/11/13
|
25 November 2013 | Company name changed talisman broking LIMITED\certificate issued on 25/11/13
|
20 November 2013 | Change of name notice (2 pages) |
20 November 2013 | Change of name notice (2 pages) |
20 November 2013 | Change of name with request to seek comments from relevant body (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Change of name with request to seek comments from relevant body (2 pages) |
20 November 2013 | Resolutions
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|