TELL TALE LTD

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Previous accounting period extended from 2023-04-29 to 2023-04-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-04-29

View Document

18/01/2318 January 2023 Director's details changed for Ms Dee Edwards on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Ms Dee Edwards as a person with significant control on 2023-01-18

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 2022-02-21

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-29

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/06/1929 June 2019 CURRSHO FROM 30/09/2018 TO 30/04/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/01/1931 January 2019 PREVEXT FROM 30/04/2018 TO 30/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEE EDWARDS / 19/04/2018

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MS DEE EDWARDS / 19/04/2018

View Document

09/02/189 February 2018 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

08/02/188 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEE EDWARDS / 31/01/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 6 12TH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 10 BLOOMSBURY WAY LONDON WC1A 2SL UNITED KINGDOM

View Document

09/09/179 September 2017 REGISTERED OFFICE CHANGED ON 09/09/2017 FROM 10 BLOOMSBURY WAY LONDON WC1A 2SL ENGLAND

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY DEE EDWARDS

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 96 KENSINGTON HIGH STREET LONDON W8 4LL

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DEE EDWARDS / 30/03/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/03/148 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHILCOTT

View Document

03/04/133 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DEE EDWARDS / 07/02/2013

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DEE EDWARDS / 11/08/2012

View Document

11/08/1211 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEE EDWARDS / 11/08/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEE EDWARDS / 12/07/2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 38 ELVASTON PLACE LONDON SW7 5NW UNITED KINGDOM

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/04/1225 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM FIRST FLOOR 25A KENSINGTON CHURCH STREET LONDON W8 4LL

View Document

13/03/1113 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DEE EDWARDS / 08/06/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DEE EDWARDS / 08/06/2010

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEE EDWARDS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLAND / 10/03/2010

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLAND / 24/10/2007

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 56 GLOUCESTER ROAD (SUITE 42) LONDON SW7 4UB

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 56 GLOUCESTER ROAD SUITE 42 LONDON SW7 4UB

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 42 GLOUCESTER ROAD LONDON SW7 4UB

View Document

05/04/065 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 28 BRUTON STREET LONDON W1J 6QW

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 28 BRUTON STREET LONDON W1J 6QW

View Document

30/09/0530 September 2005 COMPANY NAME CHANGED DECBMTP LIMITED CERTIFICATE ISSUED ON 30/09/05

View Document

08/03/058 March 2005 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