TALOGY INTERNATIONAL HOLDINGS LIMITED

First Floor Building 1000 Cathedral Square First Floor Building 1000 Cathedral Square, Guildford, GU2 7YL, England
StatusACTIVE
Company No.09963191
CategoryPrivate Limited Company
Incorporated21 Jan 2016
Age8 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

TALOGY INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 09963191. It was incorporated 8 years, 4 months, 17 days ago, on 21 January 2016. The company address is First Floor Building 1000 Cathedral Square First Floor Building 1000 Cathedral Square, Guildford, GU2 7YL, England.



Company Fillings

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed psi international holdings LIMITED\certificate issued on 30/01/24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Julie Garcia

Termination date: 2024-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-24

Psc name: Performance Assessment Network, Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-24

Psc name: Psi Services Inc

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Nishimura Gibson

Appointment date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Paul Dean

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Capital

Type: SH01

Capital : 4.01 GBP

Date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Nov 2022

Action Date: 19 Jan 2021

Category: Capital

Type: RP04SH01

Date: 2021-01-19

Capital : 4.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-16

Officer name: Mrs Julie Ann Trimble

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-12

Officer name: Tiia Tomband

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-22

Psc name: Psi Services Inc

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robyn Garrett

Termination date: 2022-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-09

Officer name: Ms Madeleine Birch-Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

New address: First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL

Change date: 2022-01-31

Old address: Ranger House Walnut Tree Close Guildford GU1 4UL England

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tiia Tomband

Appointment date: 2022-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2021

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-08

Psc name: Psi Services Inc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Dean

Appointment date: 2021-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-20

Officer name: Madeleine Birch-Jackson

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Maddie Birch-Jackson

Change date: 2021-07-06

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2021

Action Date: 19 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-19

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-15

Officer name: Mrs Robyn Garrett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

New address: Ranger House Walnut Tree Close Guildford GU1 4UL

Old address: C/0 Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL England

Change date: 2020-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Maddie Birch-Jackson

Appointment date: 2020-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vistra Company Secretaries Limited

Termination date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

New address: C/0 Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL

Change date: 2020-01-10

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Neal Brice

Termination date: 2019-12-18

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2019

Action Date: 21 Oct 2019

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2019-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Moxie

Termination date: 2019-11-04

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2018

Action Date: 22 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099631910001

Charge creation date: 2018-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Julie Garcia

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Anthony Neal Brice

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Anthony Palmer-Geaves

Termination date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Tapp

Change date: 2018-01-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Moxie

Change date: 2018-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 02 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Change date: 2017-07-12

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mr Adrian Anthony Palmer-Geaves

Documents

View document PDF

Second filing capital allotment shares

Date: 11 May 2017

Action Date: 02 Feb 2016

Category: Capital

Type: RP04SH01

Date: 2016-02-02

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 10 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/01/2017

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 27 Apr 2017

Action Date: 20 Jan 2017

Category: Return

Type: CS01

Description: 20/01/17 Statement of Capital gbp 2.00

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Adrian Anthony Palmer-Geaves

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2016

Action Date: 02 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-02

Capital : 2.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 21 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMB D LIMITED

6 QUEENS AVENUE,WOODFORD GREEN,IG8 0JE

Number:08786754
Status:ACTIVE
Category:Private Limited Company

CLOVERHILL FUELS OIL LIMITED

ASM (M) LTD. THE DIAMOND CENTRE,MAGHERAFELT,BT45 6ED

Number:NI649833
Status:ACTIVE
Category:Private Limited Company

DAVID PRICE HOMES LIMITED

CAMBRIDGE HOUSE,SOUTHAMPTON,SO14 6QZ

Number:08565963
Status:ACTIVE
Category:Private Limited Company

ONE CLICK ADVANCED PAYROLL LTD

SUITE 8,WATFORD,WD24 4AS

Number:10713800
Status:ACTIVE
Category:Private Limited Company

STRONGHOLD FIREWALLS LTD

50 MOOR STREET,ORMSKIRK,L39 2AW

Number:08639825
Status:ACTIVE
Category:Private Limited Company

STUART BYRNE CONSULTANCY LTD

69 PAXTON AVENUE PAXTON AVENUE,FOLKESTONE,CT18 7GW

Number:10944248
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