INTERNATIONAL PUSH TO 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
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

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

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

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

View Document

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

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 13 PINECLIFFE AVENUE SOUTHBOURNE BOURNEMOUTH DORSET BH6 3PY

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 SECRETARY APPOINTED MRS HELEN IRVINE BECKER

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS-GEORG BECKER

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 CESSATION OF ADAM JACKSON LOWERY AS A PSC

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM LOWERY

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM UNIT 1, AIREWORTH MILLS AIREWORTH ROAD KEIGHLEY BD21 4DH ENGLAND

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM BETHEL HALL MORTON LANE EAST MORTON KEIGHLEY BD20 5UE ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/06/1713 June 2017 DIRECTOR APPOINTED MR HANS-GEORG BECKER

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 2ND FLOOR AIREDALE HOUSE CAMPBELL STREET KEIGHLEY BD21 3AA ENGLAND

View Document

19/12/1619 December 2016 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