TALK LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Director's details changed for Mr Peter Christopher Steven Brodnicki on 2015-03-01

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

03/04/253 April 2025

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

15/08/2415 August 2024 Termination of appointment of Fabien Holler as a secretary on 2024-06-30

View Document

27/06/2427 June 2024 Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 2024-06-18

View Document

14/06/2414 June 2024 Termination of appointment of Lucy Claire Tilley as a director on 2024-06-07

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BIRCH

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 SECRETARY APPOINTED PAUL JAMES ROBINSON

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM
MOOR PARK HOUSE BAWTRY ROAD
WICKERSLEY
ROTHERHAM
SOUTH YORKSHIRE
S66 2BL
UNITED KINGDOM

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR PAUL JAMES ROBINSON

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED DAVID ROBERT PREECE

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR PETER CHRISTOPHER STEVEN BRODNICKI

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HASSALL

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FRANKISH

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY JAMES GIDDINGS

View Document

29/03/1229 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

02/03/112 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 CURRSHO FROM 31/01/2011 TO 30/11/2010

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR PETER WILLIAM JAMES BIRCH

View Document

18/05/1018 May 2010 SECRETARY APPOINTED MR JAMES GIDDINGS

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR SIMON ANDREW FRANKISH

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR JOHN HASSALL

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
TOWERLANDS PARK PANFIELD ROAD
BRAINTREE
ESSEX
CM7 5BJ

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELE THORNTON

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH DICKENSON

View Document

28/03/1028 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM
WWW.BUY-THIS-COMPANY.COM
THE INFORMATION CENTRE
27 OLD GLOUCESTER ST
LONDON
WC1N 3XX

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
THE INFORMATION CENTRE
27 OLD GLOUCESTER ST
LONDON
WC1N 3XX

View Document

19/01/0519 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information