TALK MORTGAGE BROKER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 Appointment of Mrs Claire Jean Welcher as a director on 2025-09-08

View Document

16/09/2516 September 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

17/01/2517 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

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

View Accounts

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

View Accounts

27/01/2227 January 2022 Director's details changed for Mr Matthew John Summerfield on 2022-01-01

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 23 HARDWICK COURT LONGTHORPE PETERBOROUGH PE3 9PW

View Document

17/09/1917 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/12/185 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 COMPANY NAME CHANGED THE MORTGAGE BROKER (PROTECTION) LTD CERTIFICATE ISSUED ON 15/11/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN SUMMERFIELD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW JOHN SUMMERFIELD / 26/05/2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8ER UNITED KINGDOM

View Document

20/06/1220 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

09/08/119 August 2011 COMPANY NAME CHANGED JOHN SUMMERFIELD LTD. CERTIFICATE ISSUED ON 09/08/11

View Document

09/08/119 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1126 May 2011 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