DATA TALKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewSatisfaction of charge 034747910001 in full

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

10/08/2510 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

17/06/2417 June 2024 Satisfaction of charge 034747910003 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Satisfaction of charge 034747910002 in full

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Part of the property or undertaking has been released from charge 034747910003

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

16/09/2216 September 2022 Part of the property or undertaking has been released and no longer forms part of charge 034747910003

View Document

16/09/2216 September 2022 Part of the property or undertaking has been released and no longer forms part of charge 034747910003

View Document

16/09/2216 September 2022 Part of the property or undertaking has been released and no longer forms part of charge 034747910003

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARY ELIZABETH O'BRIEN / 01/08/2020

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 18 PORTLAND ROAD PLYMOUTH DEVON PL1 4QW

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

19/11/1919 November 2019 CESSATION OF MARK DAVID REDFERN AS A PSC

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARY ELIZABETH O'BRIEN / 12/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MS JULIE MARY ELIZABETH O'BRIEN / 12/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM TREBOUL BARNS ST GERMANS CORNWALL PL12 5PE ENGLAND

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARY ELIZABETH O'BRIEN / 01/03/2019

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 ADOPT ARTICLES 31/10/2018

View Document

17/09/1817 September 2018 16/03/18 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY MARK REDFERN

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK REDFERN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034747910003

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034747910004

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034747910002

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034747910001

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

05/12/175 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MS JULIE MARY ELIZABETH O'BRIEN / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARY ELIZABETH O'BRIEN / 25/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MS JULIE MARY ELIZABETH O'BRIEN / 25/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 205 CRANBROOK ROAD REDLAND BRISTOL BS6 7QU

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK REDFERN / 25/10/2017

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR MARK REDFERN

View Document

09/10/179 October 2017 SECRETARY APPOINTED MR MARK REDFERN

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK REDFERN

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR MARK DAVID REDFERN

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY JAMES COATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 205 CRANBROOK ROAD REDLAND BRISTOL BS6 7QU

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4 J ENGLAND

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 91-93 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY ELIZABETH O'BRIEN / 02/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 02/12/06; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: THE OLD CHAPEL FAIRVIEW DRIVE BRISTOL BS6 6PW

View Document

09/01/019 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: C/O M CAINES & CO 4 UNITY STREET BRISTOL BS1 5HH

View Document

19/01/0019 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 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