TALKFREE DESIGN LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 2022-05-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MISS NATALIE STEINHOUSE / 06/04/2016

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE STEINHOUSE

View Document

31/01/1931 January 2019 CESSATION OF ROBERT STEINHOUSE AS A PSC

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATE ELLEN JACKSON / 31/01/2019

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MISS NATALIE STEINHOUSE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER JACKSON

View Document

08/08/188 August 2018 SECRETARY APPOINTED MR STEPHEN WHYBROW

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MISS JENNIFER KATE ELLEN JACKSON

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 353 KENTISH TOWN ROAD KENTISH TOWN LONDON NW5 2TJ

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 20/07/2018

View Document

11/06/1811 June 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

21/04/1621 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 11/04/2016

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 03/11/2014

View Document

02/12/142 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

10/12/1310 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

11/12/1211 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN DOW

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MISS JENNIFER KATE ELLEN JACKSON

View Document

13/12/1113 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN DOW / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHII VERN STEINHOUSE / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 29/10/2009

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

26/08/0826 August 2008 CHANGE ACCOUNTING DATE 01/08/2008

View Document

01/08/081 August 2008 PREVSHO FROM 31/12/2007 TO 31/10/2007

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/12/0717 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 AUDITOR'S RESIGNATION

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 353 KENTISH TOWN ROAD KENTISH TOWN LONDON NW5 2TJ

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

19/09/0519 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

15/12/0015 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 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