TALK NETWORK LTD

Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-05-31

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 6 MIDDLEFIELDS CHEADLE HULME CHEADLE CHESHIRE SK8 5RL ENGLAND

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 9 WIGSHAW LANE CULCHETH WARRINGTON WA3 4LX

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BURDEN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 30 NEWSHAM ROAD STOCKPORT CHESHIRE SK3 8GN ENGLAND

View Document

05/10/145 October 2014 REGISTERED OFFICE CHANGED ON 05/10/2014 FROM 34 BRYERS COURT CENTRAL WAY WARRINGTON WA2 7TJ

View Document

31/05/1431 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 30 NEWSHAM ROAD STOCKPORT CHESHIRE SK3 8GN ENGLAND

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BURDEN / 01/07/2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 77 VICTORIA MILL HOULDSWORTH STREET REDDISH STOCKPORT CHESHIRE SK5 6AR UNITED KINGDOM

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SODUNKE / 28/02/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SODUNKE / 28/02/2013

View Document

05/06/135 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 30 NEWSHAM ROAD STOCKPORT CHESHIRE SK3 8GN

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SODUNKE / 10/11/2012

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BURDEN / 10/11/2012

View Document

08/06/128 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/06/1019 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SODUNKE / 04/05/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: THE BRISOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

04/05/054 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 9 CASTLE DRIVE ILFORD IG4 5AE

View Document

04/05/044 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company