TALK FEEL CHANGE LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Change of details for Ms Donna Leigh Mitchell as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Ms Donna Leigh Mitchell as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

28/11/2428 November 2024 Notification of Paul Robert Juby as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Director's details changed for Ms Donna Leigh Mitchell on 2024-11-28

View Document

22/11/2422 November 2024 Appointment of Mr Paul Robert Juby as a director on 2024-11-22

View Document

15/08/2415 August 2024 Registered office address changed from 51a Wimbledon Park Road London SW18 5SJ England to 38 Westerlands Road Wadebridge PL27 7EU on 2024-08-15

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/10/2315 October 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Elect to keep the directors' residential address register information on the public register

View Document

12/12/2212 December 2022 Registered office address changed from 485 Fulham Palace Road Ground Floor Flat London SW6 6SU United Kingdom to 51a Wimbledon Park Road London SW18 5SJ on 2022-12-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/04/2019 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CESSATION OF PAUL ROBERT JUBY AS A PSC

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/05/1927 May 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

15/04/1915 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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