TALOS (ETOA) LIMITED

8th Floor Becket House 8th Floor Becket House, London, EC2R 8DD, United Kingdom
StatusACTIVE
Company No.08671422
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

TALOS (ETOA) LIMITED is an active private limited company with number 08671422. It was incorporated 10 years, 8 months, 12 days ago, on 02 September 2013. The company address is 8th Floor Becket House 8th Floor Becket House, London, EC2R 8DD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-13

Officer name: Patrick Rory Richards

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario John Bodini

Termination date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-13

Officer name: Jack Anthony Coronna

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: European Tour Operators Association Limited

Change date: 2021-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-24

New address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD

Old address: 4th Floor Grays Inn House 127 Clerkenwell Road London EC1R 5DB England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mario John Bodini

Change date: 2020-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-16

Psc name: European Tour Operators Association Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

New address: 4th Floor Grays Inn House 127 Clerkenwell Road London EC1R 5DB

Old address: Barnards Inn 86 Fetter Lane London EC4A 1EN England

Change date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 08 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: European Tour Operators Association Limited

Change date: 2017-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean David Taggart

Change date: 2017-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

New address: Barnards Inn 86 Fetter Lane London EC4A 1EN

Old address: The Weighhouse Gallery 6 Weighhouse Street London W1K 5LT

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 02 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-02

Officer name: Mr Mario John Bodini

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 02 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Cree Jenkins

Change date: 2015-08-02

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-29

Officer name: Mr Mario John Bodini

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-29

Officer name: Mr Mario John Bodini

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean David Taggart

Change date: 2014-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-20

Officer name: Mr Patrick Rory Richards

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Anthony Coronna

Change date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Old address: The Weighhouse Gallery 6 Weighhouse Street London W1Y 1YL United Kingdom

New address: The Weighhouse Gallery 6 Weighhouse Street London W1K 5LT

Change date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean David Taggart

Appointment date: 2013-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-03

Officer name: Terence James Ahern

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

"FACES" FILM PRODUCTION LTD

210 LEA BRIDGE ROAD,LONDON,E10 7LN

Number:10875452
Status:ACTIVE
Category:Private Limited Company

A B COMPLIANCE LIMITED

ONEMANA,ALDEBURGH,IP15 5EE

Number:04282166
Status:ACTIVE
Category:Private Limited Company

COLERIDGE (EAST GRINSTEAD 2) LIMITED

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SC232437
Status:RECEIVERSHIP
Category:Private Limited Company

MANAGEMENT IN BALLERS LTD

CASTLE CAVENDISH ENTERPRISE CENTRE,NOTTINGHAM,NG7 3EN

Number:11567516
Status:ACTIVE
Category:Private Limited Company

RICHARDSON ROOFING (HARD METALS) LIMITED

RICHARDSON HOUSE, MOOR LANE,MIDDX,TW19 6EQ

Number:04605474
Status:ACTIVE
Category:Private Limited Company

TEASWAP LIMITED

110 BEACON POINT,LONDON,SE10 9GD

Number:10871567
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source