ILLION DIGITAL TECH SOLUTIONS UK LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

06/08/256 August 2025 NewChange of details for Talkingtech Ltd as a person with significant control on 2019-03-22

View Document

07/02/257 February 2025 Accounts for a small company made up to 2024-06-30

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

11/10/2411 October 2024 Director's details changed for Mr Cormac Dunne on 2024-09-30

View Document

11/10/2411 October 2024 Secretary's details changed for Ms Elaine Therese Farrell on 2024-09-30

View Document

11/10/2411 October 2024 Appointment of Mr Peter Harrington as a director on 2024-09-30

View Document

11/10/2411 October 2024 Appointment of Mr Richard Geoffrey Bevis as a director on 2024-09-30

View Document

11/10/2411 October 2024 Appointment of Ms Elaine Therese Farrell as a secretary on 2024-09-30

View Document

11/10/2411 October 2024 Director's details changed for Mr Cormac Dunne on 2024-09-30

View Document

10/10/2410 October 2024 Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA to The Sir John Peace Building Experian Way Nottingham NG80 1ZZ on 2024-10-10

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

07/08/247 August 2024 Director's details changed for Mr Francis John Banfield on 2024-08-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Accounts for a small company made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-06-30

View Document

07/12/227 December 2022 Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA England to Adam House 7-10 Adam Street London WC2N 6AA on 2022-12-07

View Document

29/11/2229 November 2022 Registered office address changed from Talkingtech Uk Ltd 1 Adam Street London WC2N 6LE to Adam House 7-10 Adam Street London WC2N 6AA on 2022-11-29

View Document

10/11/2210 November 2022 Termination of appointment of Paul Wyper as a director on 2022-11-08

View Document

28/10/2128 October 2021 Appointment of Mr Paul Wyper as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Paul Reginald Mcfadden as a director on 2021-10-19

View Document

21/10/2121 October 2021 Termination of appointment of Simon Dominic Bligh as a director on 2021-10-18

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

04/08/154 August 2015

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STARK / 01/04/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BRIAN STARK / 01/04/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
TALKINGTECH UK 1 ADAM STREET
LONDON
WC2N 6LE
ENGLAND

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
7TH FLOOR
3 HARBOUR EXHANGE
CANARY WHARF
LONDON
E14 9GD

View Document

28/09/1228 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY KONRAD KELLING

View Document

17/08/1117 August 2011 SECRETARY APPOINTED MR DAVID STARK

View Document

17/08/1117 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BRIAN STARK / 01/04/2010

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY PHILIP STARK

View Document

22/08/0822 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED KONRAD XAVIER KELLING

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: G OFFICE CHANGED 07/04/06 3RD FLOOR POLDEN HOUSE 201 MARSH WALL LONDON E14 9YT

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED TALKINGTECH.COM UK. LTD CERTIFICATE ISSUED ON 19/03/04

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: G OFFICE CHANGED 12/09/03 3RD FLOOR POLDEN HOUSE 201 MARSH WALL LONDON E14 9YT

View Document

06/09/036 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: G OFFICE CHANGED 06/09/03 P.O.BOX 55 7 SPA ROAD LONDON SE16 3QP

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED

View Document

06/09/036 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

03/08/003 August 2000 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