INTERNATIONAL PUSH TO TALK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-12 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/07/2324 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/03/2230 March 2022 | Registered office address changed from B2 Aerodrome Studios Airfield Way Christchurch BH23 3TS England to B2 Aerodrome Studios Airfield Way Christchurch BH23 3TS on 2022-03-30 |
30/03/2230 March 2022 | Registered office address changed from A8 Aerodrome Studios Airfield Way Christchurch BH23 3TS England to B2 Aerodrome Studios Airfield Way Christchurch BH23 3TS on 2022-03-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 13 PINECLIFFE AVENUE SOUTHBOURNE BOURNEMOUTH DORSET BH6 3PY |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | SECRETARY APPOINTED MRS HELEN IRVINE BECKER |
13/07/1813 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS-GEORG BECKER |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
13/07/1813 July 2018 | CESSATION OF ADAM JACKSON LOWERY AS A PSC |
04/06/184 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM LOWERY |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM UNIT 1, AIREWORTH MILLS AIREWORTH ROAD KEIGHLEY BD21 4DH ENGLAND |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM BETHEL HALL MORTON LANE EAST MORTON KEIGHLEY BD20 5UE ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | DIRECTOR APPOINTED MR HANS-GEORG BECKER |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 2ND FLOOR AIREDALE HOUSE CAMPBELL STREET KEIGHLEY BD21 3AA ENGLAND |
19/12/1619 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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