TALK TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

11/03/2411 March 2024 Change of details for Mr John Anthony Spreadborough as a person with significant control on 2024-03-07

View Document

11/03/2411 March 2024 Notification of Jill Frances Spreadborough as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

10/05/1910 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 10526

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS NICOLA JANE BERIO

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 11-13 1ST FLOOR, THE MEADS BUSINESS CENTRE KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/156 November 2015 COMPANY NAME CHANGED TALK-TEC LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

28/10/1528 October 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 34 PIERREFONDES AVENUE FARNBOROUGH HAMPSHIRE GU14 8NF ENGLAND

View Document

29/03/1529 March 2015 27/03/15 STATEMENT OF CAPITAL GBP 10000

View Document

25/09/1425 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PIXEL LAB DESIGN LTD


  • 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