TABLETALK HOLDINGS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

11/07/2311 July 2023 Director's details changed for Lloyd Anthony Keisner on 2023-07-01

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-03-22 with no updates

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CROCKER

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL CROCKER

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CROCKER / 04/09/2017

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CROCKER / 23/09/2014

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CROCKER / 23/09/2014

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 14 COURT DRIVE HILLINGDON MIDDLESEX UB10 0BJ

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/02/1212 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/02/1111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 35 BALLARDS LANE FINCHLEY LONDON N3 1XW

View Document

13/05/1013 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/06/07

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 SHARES AGREEMENT OTC

View Document

19/07/0619 July 2006 AUDITOR'S RESIGNATION

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

29/06/0629 June 2006 S369(4) SHT NOTICE MEET 25/05/06

View Document

29/06/0629 June 2006 PUR SHR AGREE 25/05/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 S80A AUTH TO ALLOT SEC 25/05/06

View Document

31/01/0631 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information