TALK FOR PEACE

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Amended micro company accounts made up to 2023-04-30

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

20/05/2320 May 2023 Termination of appointment of Stephen Francis Carter as a director on 2022-05-01

View Document

20/05/2320 May 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

18/06/2118 June 2021 Appointment of Mr. Eireamhan Semple as a secretary on 2021-06-18

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM C/O G N J SEMPLE 18 THE HALL WAY LITTLETON WINCHESTER HAMPSHIRE SO22 6QL

View Document

12/05/2112 May 2021 Registered office address changed from , C/O G N J Semple, 18 the Hall Way, Littleton, Winchester, Hampshire, SO22 6QL to 1 Monkey Puzzle Court, North Drive Littleton Winchester SO22 6BY on 2021-05-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE SEMPLE

View Document

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

08/05/188 May 2018 DISS40 (DISS40(SOAD))

View Document

05/05/185 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 28/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/08/1524 August 2015 28/04/15 NO MEMBER LIST

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/05/1425 May 2014 28/04/14 NO MEMBER LIST

View Document

11/06/1311 June 2013 28/04/13 NO MEMBER LIST

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 28/04/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/05/1119 May 2011 28/04/11 NO MEMBER LIST

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 2-3 CANNON STREET LONDON EC4M 6YH UNITED KINGDOM

View Document

18/05/1118 May 2011 Registered office address changed from , 2-3 Cannon Street, London, EC4M 6YH, United Kingdom on 2011-05-18

View Document

26/10/1026 October 2010 SAIL ADDRESS CHANGED FROM: 18 THE HALL WAY LITTLETON WINCHESTER HAMPSHIRE SO22 6QL

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM BATES WELLS & BRAITHWAITE LONDON LLP 2-6 CANNON STREET LONDON EC4M 6YH ENGLAND

View Document

04/05/104 May 2010 Registered office address changed from , Bates Wells & Braithwaite London Llp 2-6 Cannon Street, London, EC4M 6YH, England on 2010-05-04

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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