TALK GATEWAY LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Registered office address changed to PO Box 4385, 09568200 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-01

View Document

01/05/241 May 2024

View Document

01/09/231 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

17/02/2317 February 2023 Registered office address changed from 50 Princess Street Ipswich IP1 1RJ England to 50 Princes Street Ipswich IP1 1RJ on 2023-02-17

View Document

25/10/2225 October 2022 Change of details for Mr Carl Vincent Harrison as a person with significant control on 2022-10-21

View Document

25/10/2225 October 2022 Registered office address changed from Suite 2197, Unit 3a, 34-35 Hatton Garden, London EC1N 8DX England to 50 Princess Street Ipswich IP1 1RJ on 2022-10-25

View Document

25/10/2225 October 2022

View Document

10/10/2210 October 2022 Registered office address changed from Suite 2197 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX to Suite 2197, Unit 3a, 34-35 Hatton Garden, London EC1N 8DX on 2022-10-10

View Document

22/09/2222 September 2022 Registered office address changed from PO Box 4385 09568200: Companies House Default Address Cardiff CF14 8LH to Suite 2197 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2022-09-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Notification of Carl Vincent Harrison as a person with significant control on 2021-06-18

View Document

30/06/2130 June 2021 Appointment of Mr Carl Vincent Harrison as a director on 2021-06-18

View Document

28/06/2128 June 2021 Cessation of Carmen Bertescu as a person with significant control on 2021-06-18

View Document

28/06/2128 June 2021 Termination of appointment of Carmen Bertescu as a director on 2021-06-18

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

21/08/2021 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MS CARMEN BERTESCU

View Document

09/07/209 July 2020 CESSATION OF ALEXANDRA DOHERTY AS A PSC

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DOHERTY

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEN BERTESCU

View Document

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

View Accounts

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 30/04/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

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

View Accounts

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA DOHERTY

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS ALEXANDRA DOHERTY

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 CESSATION OF MANAGED CAPITAL FINANCE LIMITED AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA CRANE

View Document

06/02/196 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/02/196 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 REGISTERED OFFICE ADDRESS CHANGED ON 14/12/2018 TO PO BOX 4385, 09568200: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM, C/O MANAGED CAPITAL FINANCE 86 - 90 PAUL STREET, 3RD FLOOR, LONDON, EC2A 4NE, ENGLAND

View Document

16/07/1816 July 2018 30/04/17 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

07/05/187 May 2018 REGISTERED OFFICE CHANGED ON 07/05/2018 FROM, SUITE B 69 - 71 THE PARADE, HIGH STREET, WATFORD, HERTFORDSHIRE, WD17 1LJ, ENGLAND

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY CITY PAYMENT & INVESTMENT GROUP LIMITED

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANAGED CAPITAL FINANCE LIMITED

View Document

19/04/1819 April 2018 CESSATION OF CITY PAYMENT & INVESTMENT GROUP LIMITED AS A PSC

View Document

11/03/1811 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CLARE CRANE / 01/03/2018

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM, OFFICE 36 88-90, HATTON GARDEN, LONDON, EC1N 8PN, ENGLAND

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / CITY PAYMENT & INVESTMENT GROUP LIMITED / 17/07/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

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

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM, FLAT 2 83-85 QUEENS ROAD, WATFORD, HERTFORDSHIRE, WD17 2QN, ENGLAND

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL GLOVER

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MISS NICOLA CLARE CRANE

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM, FLAT 2 83-85, QUEENS ROAD, WATFORD, HERTFORDSHIRE, WD17 2QN, ENGLAND

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM, C/O STERLING FINANCE UK LIMITED, 159 WESTBOURNE HOUSE, OLDHAM ROAD, ASHTON-UNDER-LYNE, LANCASHIRE, OL7 9AR, ENGLAND

View Document

05/07/165 July 2016 CORPORATE SECRETARY APPOINTED CITY PAYMENT & INVESTMENT GROUP LIMITED

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAIL RACHEL GLOVER / 01/07/2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MISS GAIL RACHEL GLOVER

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ZAHEER ABBAS

View Document

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

View Accounts

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM, 133 HOUNDSDITCH LONDON, EC3A 7BX, ENGLAND

View Document

29/04/1529 April 2015 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