TEAMTALK SAFETY LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

16/02/2516 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/12/2315 December 2023 Secretary's details changed for Richard White on 2023-12-12

View Document

15/12/2315 December 2023 Secretary's details changed for Richard White on 2023-12-12

View Document

14/12/2314 December 2023 Secretary's details changed for Richard White on 2023-12-12

View Document

14/12/2314 December 2023 Secretary's details changed for Richard White on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Mrs Elizabeth Claire White as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Mr Richard Edwin White as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mrs Elizabeth White on 2023-12-12

View Document

12/06/2312 June 2023 Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to Blacksmiths House High Street Chipping Campden GL55 6AT on 2023-06-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/01/2124 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Accounts

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/01/167 January 2016 COMPANY NAME CHANGED SKILLSTONE PROJECTS GROUP LTD CERTIFICATE ISSUED ON 07/01/16

View Document

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

View Accounts

17/04/1517 April 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WHITE / 11/04/2015

View Document

17/04/1517 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CLAIRE WHITE / 11/04/2015

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWIN WHITE / 11/04/2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM MAYPOLE HOUSE MAYPOLE STREET WOMBOURNE WOLVERHAMPTON WV5 9JB

View Document

24/06/1424 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

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

View Accounts

11/04/1311 April 2013 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