About

Registered Number: 04948737
Date of Incorporation: 30/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 16 St Johns, Enderby, Leicester, LE19 2BP

 

Talmed Ltd was registered on 30 October 2003, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSHI, Jitendra 30 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JOSHI, Gemini Jitendra 14 March 2007 - 1
ACHARYA, Bhavna Bhavyang 30 October 2003 14 March 2008 1

Filing History

Document Type Date
CS01 - N/A 02 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 12 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 October 2017
CS01 - N/A 06 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 05 September 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 02 November 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 07 January 2005
225 - Change of Accounting Reference Date 07 January 2005
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
287 - Change in situation or address of Registered Office 11 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.