E-TALKING NETWORK LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

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

View Accounts

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

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

View Accounts

25/03/2225 March 2022 Change of details for Mr Andras Janos Toth as a person with significant control on 2022-01-17

View Document

25/03/2225 March 2022 Termination of appointment of Ferenc Zoltan Gotsik as a director on 2022-01-17

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

25/03/2225 March 2022 Cessation of Ferenc Zoltan Gotsik as a person with significant control on 2022-01-17

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

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

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CURRSHO FROM 04/11/2020 TO 30/09/2020

View Document

01/09/201 September 2020 04/11/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

04/11/194 November 2019 Annual accounts for year ending 04 Nov 2019

View Accounts

04/08/194 August 2019 04/11/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

04/11/184 November 2018 Annual accounts for year ending 04 Nov 2018

View Accounts

03/08/183 August 2018 04/11/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

04/11/174 November 2017 Annual accounts for year ending 04 Nov 2017

View Accounts

04/08/174 August 2017 Annual accounts small company total exemption made up to 4 November 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts for year ending 04 Nov 2016

View Accounts

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM FIRST FLOOR UNIT 3 TEMPLE PLACE, 247 THE BROADWAY, LONDON SW19 1SD

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 4 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts for year ending 04 Nov 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 4 November 2014

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FERENC ZOLTAN GOTSIK / 20/06/2014

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRAS JANOS TOTH / 20/06/2014

View Document

11/02/1511 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts for year ending 04 Nov 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 4 November 2013

View Document

28/07/1428 July 2014 PREVSHO FROM 30/11/2013 TO 04/11/2013

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts for year ending 04 Nov 2013

View Accounts

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ZOLTAN LUKACS

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR ANDRAS JANOS TOTH

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR FERENC ZOLTAN GOTSIK

View Document

21/01/1321 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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