TALK OF THE DEVIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Change of details for Mr Steven Power as a person with significant control on 2024-01-26

View Document

06/03/246 March 2024 Change of details for Mr Steven Power as a person with significant control on 2024-01-26

View Document

06/03/246 March 2024 Director's details changed for Mr Steven Power on 2024-01-26

View Document

06/03/246 March 2024 Registered office address changed from Cobham Southern Road Selsey Chichester PO20 0BD England to 5 Treloar Road Hayling Island Hampshire PO11 9SE on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Mr Steven Power on 2024-01-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 14 GROVE ROAD SELSEY CHICHESTER PO20 0AS ENGLAND

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN POWER / 05/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN POWER / 06/09/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 4 PEACHEY ROAD SELSEY CHICHESTER WEST SUSSEX PO20 0LG

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/09/1323 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM BUILDING 15 GATEWAY 1000 ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1219 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM BUILDING 15 GATEWAY 1000 WHITTLE WAY, ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN POWER / 30/03/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/09/1128 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM THE BARN WARREN COURT 114 HIGH STREET STEVENAGE OLD TOWN HERTFORDSHIRE SG1 3DW

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN POWER / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY IAN CROFT

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 SECRETARY RESIGNED

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: MANOR COURT 26B BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

30/10/0130 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 38 CHRISTCHURCH ROAD WORTHING WEST SUSSEX BN11 1NA

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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