TALK STRAIGHT GROUP LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

21/02/2521 February 2025 Satisfaction of charge 070129400002 in part

View Document

03/02/253 February 2025 Group of companies' accounts made up to 2024-05-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

24/07/2424 July 2024 Registration of charge 070129400002, created on 2024-07-19

View Document

21/03/2421 March 2024 Satisfaction of charge 070129400001 in full

View Document

02/03/242 March 2024 Accounts for a small company made up to 2023-05-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Timothy John Sedgwick on 2023-04-13

View Document

27/02/2327 February 2023 Accounts for a small company made up to 2022-05-31

View Document

20/01/2220 January 2022 Director's details changed for Mr Matthew James Hattersley on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr David Graham Tindall on 2022-01-20

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-05-31

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

04/07/194 July 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN SEDGWICK

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT YORKE

View Document

31/10/1831 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 197.00

View Document

31/10/1831 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1831 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET SEDGWICK / 15/08/2016

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR MATTHEW JAMES HATTERSLEY

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR ROBERT JASON YORKE

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 08/07/15 STATEMENT OF CAPITAL GBP 207

View Document

13/10/1513 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM SUITE 4 DALESWAY HOUSE ILKLEY WEST YORKSHIRE LS29 9LA

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070129400001

View Document

09/09/149 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 ADOPT ARTICLES 14/01/2014

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 SECRETARY APPOINTED MRS SUSAN MARGARET SEDGWICK

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SEDGWICK / 20/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM TINDALL / 20/02/2013

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM YORK HOUSE COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM YORKSHIRE BANK CHAMBERS 1ST FLOOR ASPIRE 2 INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JP UNITED KINGDOM

View Document

29/05/1229 May 2012 29/05/12 STATEMENT OF CAPITAL GBP 200

View Document

08/12/118 December 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/08/115 August 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SEDGWICK / 21/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM TINDALL / 21/09/2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 9 IVY COURT ILKLEY WEST YORKSHIRE LS29 9TX

View Document

08/09/098 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information