TALK TO MUMS LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
04/11/224 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
15/11/2115 November 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Micro company accounts made up to 2019-10-31 |
19/07/2119 July 2021 | Registered office address changed from Suite 5 30 Red Lion Street Richmond TW9 1RB England to Suite 9 30 Red Lion Street Richmond TW9 1RB on 2021-07-19 |
13/07/2113 July 2021 | Registered office address changed from 3 Shortlands Hammersmith London W6 8DA England to Suite 5 Red Lion Street Richmond TW9 1RB on 2021-07-13 |
13/07/2113 July 2021 | Registered office address changed from Suite 5 Red Lion Street Richmond TW9 1RB England to Suite 5 30 Red Lion Street Richmond TW9 1RB on 2021-07-13 |
13/07/2113 July 2021 | Director's details changed for Ms Sally Ann Durcan on 2021-07-13 |
13/07/2113 July 2021 | Change of details for Ms Sally Ann Durcan as a person with significant control on 2021-07-13 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/02/201 February 2020 | DISS40 (DISS40(SOAD)) |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 4B BLAKE MEWS RICHMOND TW9 3GA ENGLAND |
10/01/2010 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1931 December 2019 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS ENGLAND |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/01/188 January 2018 | PREVEXT FROM 31/05/2017 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
20/07/1720 July 2017 | 20/07/17 STATEMENT OF CAPITAL GBP 1000 |
09/12/169 December 2016 | APPOINTMENT TERMINATED, DIRECTOR LEE STONEHOUSE |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
07/09/167 September 2016 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
25/05/1625 May 2016 | DIRECTOR APPOINTED LEE STONEHOUSE |
21/05/1621 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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