TALK ACCESS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/01/2518 January 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

18/11/2418 November 2024 Registered office address changed from Unit 3 Treefield Industrial Estate Gelderd Road Leeds LS27 7JU to Unit B Lotherton Way Garforth Leeds LS25 2JY on 2024-11-18

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

29/07/2029 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS JANINE DICKINSON

View Document

03/12/153 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANINE DICKINSON

View Document

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information