LET'S TALK WELL

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

19/05/2519 May 2025 Change of name notice

View Document

19/05/2519 May 2025 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

19/05/2519 May 2025 Certificate of change of name

View Document

12/05/2512 May 2025 Appointment of Mr John Mark Dorrington as a director on 2025-04-30

View Document

28/02/2528 February 2025 Appointment of Ms Hannah Coppard as a director on 2025-02-17

View Document

21/02/2521 February 2025 Appointment of Ms Katie Endacott as a director on 2025-02-13

View Document

20/02/2520 February 2025 Appointment of Ms Sharonrose Manhiri as a director on 2025-02-19

View Document

12/02/2512 February 2025 Termination of appointment of Jan Martin Daines as a director on 2025-02-11

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024 Statement of company's objects

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Appointment of Mr Andrew Peter Downing as a secretary on 2024-12-09

View Document

19/08/2419 August 2024 Termination of appointment of John Edward Hubbard as a director on 2024-08-16

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Robert James Blagden as a director on 2024-03-31

View Document

03/05/243 May 2024 Appointment of Ms Nicola Moore as a director on 2024-04-23

View Document

03/05/243 May 2024 Appointment of Mrs Charlotte Hitchings as a director on 2024-04-23

View Document

03/05/243 May 2024 Appointment of Mrs Thokozani Owino as a director on 2024-04-23

View Document

01/02/241 February 2024 Termination of appointment of Paul Cresswell as a director on 2024-01-31

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/11/238 November 2023 Termination of appointment of Sarah Ann Leaver as a director on 2023-11-07

View Document

26/09/2326 September 2023 Director's details changed for Ms Caroline Edie-Treloar on 2023-09-21

View Document

25/09/2325 September 2023 Termination of appointment of Ruth Elizabeth Frett as a director on 2023-09-21

View Document

25/09/2325 September 2023 Director's details changed for Mrs Caroline Anderton on 2023-09-21

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

07/02/237 February 2023 Appointment of Mrs Sarah Ann Leaver as a director on 2023-01-27

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Termination of appointment of Daniel Mcshee as a director on 2022-10-07

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

02/08/212 August 2021 Appointment of Mrs Caroline Anderton as a director on 2021-07-08

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STUFFINS

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BISHOP

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ROBERT JAMES BLAGDEN

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/03/196 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR PAUL CRESSWELL

View Document

20/12/1820 December 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM OFFICE 30 BUILDING 8 VANTAGE POINT BUSINESS VILLAGE MITCHELDEAN GLOUCESTERSHIRE GL17 0DD

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF PSC STATEMENT ON 25/07/2018

View Document

07/06/187 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN TIMBRELL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA SMITH

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

07/08/177 August 2017 CESSATION OF NATHAN THOMAS ALAN JONES AS A PSC

View Document

22/05/1722 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS JOANNA MARY NEWTON

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR NIGEL CHARLES GABB

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR NATHAN JONES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY NATHAN JONES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

07/06/167 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR PAUL ANDREW STUFFINS

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS FIONA JANE SMITH

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR DANIEL MCSHEE

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR YVONNE WEST

View Document

02/09/152 September 2015 01/08/15 NO MEMBER LIST

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM CARLSON SUITE OFFICE 53, BUILDING 8, VANTAGE POINT BUSINESS VILLAGE MITCHELDEAN GLOUCESTERSHIRE GL17 0DD

View Document

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MRS SALLY-ANN TIMBRELL

View Document

20/08/1420 August 2014 01/08/14 NO MEMBER LIST

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALFRED DICKENSON

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY ALFRED DICKENSON

View Document

20/08/1420 August 2014 SECRETARY APPOINTED MR NATHAN JONES

View Document

04/06/144 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM UNIT 16A CARLSON SUITE 4TH FLOOR BUILDING 8 VANTAGE POINT BUSINESS VILLAGE MITCHELDEAN GLOUCESTERSHIRE GL17 0DD UNITED KINGDOM

View Document

05/08/135 August 2013 01/08/13 NO MEMBER LIST

View Document

22/03/1322 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 01/08/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BUSHELL

View Document

17/08/1117 August 2011 01/08/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 01/08/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED DONALD DICKENSON / 01/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH SALLY BISHOP / 01/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARIE WEST / 01/08/2010

View Document

16/04/1016 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM UNIT 6/13 THE MEWS BROOK STREET MITCHELDEAN GLOUCESTERSHIRE GL17 0SL

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY NATHAN JONES

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE WEST / 25/07/2009

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 01/08/09

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY APPOINTED ALFRED DONALD DICKENSON

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT AYLIFFE

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TRUEMAN

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 01/08/08

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 ANNUAL RETURN MADE UP TO 01/08/07

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 ANNUAL RETURN MADE UP TO 01/08/06

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 ANNUAL RETURN MADE UP TO 01/08/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 01/08/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/08/0315 August 2003 ANNUAL RETURN MADE UP TO 01/08/03

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/08/0218 August 2002 ANNUAL RETURN MADE UP TO 01/08/02

View Document

13/05/0213 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0213 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/08/0110 August 2001 ANNUAL RETURN MADE UP TO 01/08/01

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 ANNUAL RETURN MADE UP TO 01/08/00

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/08/9916 August 1999 ANNUAL RETURN MADE UP TO 01/06/99

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/08/9818 August 1998 ANNUAL RETURN MADE UP TO 01/08/98

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 ANNUAL RETURN MADE UP TO 01/08/97

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 ANNUAL RETURN MADE UP TO 01/08/96

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: UNIT 6/13 THE MEWS MITCHELDEAN GLOUCESTER GL17 0SL

View Document

22/08/9522 August 1995 ANNUAL RETURN MADE UP TO 01/08/95

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95

View Document

01/08/941 August 1994 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