TALK CPD LTD
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 15/09/2515 September 2025 New | Application to strike the company off the register |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2023-12-16 with no updates |
| 04/09/234 September 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 06/01/236 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/01/2220 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 08/02/218 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/01/2015 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COPELAND / 18/04/2019 |
| 04/03/194 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/01/1825 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 75 FOREST APPROACH WOODFORD LONDON IG8 9BP |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 19/10/1619 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 05/10/165 October 2016 | PREVSHO FROM 31/12/2016 TO 30/06/2016 |
| 09/09/169 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/03/1628 March 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
| 28/03/1628 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY ANNE SAUNDERS / 28/03/2016 |
| 19/03/1619 March 2016 | DISS40 (DISS40(SOAD)) |
| 15/03/1615 March 2016 | FIRST GAZETTE |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 78 FOREST APPROACH WOODFORD GREEN ESSEX IG8 9BP ENGLAND |
| 16/12/1416 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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