EASY TALK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Termination of appointment of Zainab Desai as a director on 2025-05-01

View Document

21/05/2521 May 2025 Notification of Irshad Mubarak Desai as a person with significant control on 2025-05-01

View Document

21/05/2521 May 2025 Cessation of Zainab Desai as a person with significant control on 2025-05-01

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

12/05/2512 May 2025 Confirmation statement made on 2024-10-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Appointment of Mr Irshad Mubarak Desai as a director on 2024-10-01

View Document

11/10/2411 October 2024 Registered office address changed from 426a New Hall Lane Preston PR1 4TA England to 3 Cave Street Preston PR1 4SP on 2024-10-11

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Change of details for Mrs Zainab Desai as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Cessation of Irshad Desai as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

09/05/249 May 2024 Termination of appointment of Irshad Desai as a director on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Change of share class name or designation

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/2027 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

28/07/2028 July 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IRSHAD DESAI / 31/12/2019

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAINAB DESAI / 31/12/2019

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IRSHAD DESAI / 31/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ZAINAB PATEL / 01/10/2019

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRSHAD DESAI

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ZAINAB PATEL / 22/09/2019

View Document

22/09/1922 September 2019 DIRECTOR APPOINTED MR IRSHAD DESAI

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAINAB PATEL / 26/02/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

21/04/1621 April 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 53 FISHWICK VIEW PRESTON PR1 4YB UNITED KINGDOM

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR IMRAN PATEL

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS ZAINAB PATEL

View Document

26/11/1426 November 2014 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