TALKING MATTERS LIMITED

Company Documents

DateDescription
27/11/2027 November 2020 APPLICATION FOR STRIKING-OFF

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

27/06/1927 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

06/04/186 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/07/1719 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/09/1514 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM BIG PICTURE HOUSE SUITE TWO PONTEFRACT ROAD SNAITH GOOLE YORKSHIRE DN14 0DE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY BOORMAN

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MS SUSAN VICTORIA JACKSON

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON DRURY

View Document

31/05/1431 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/06/134 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/05/1224 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/05/1127 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/05/1016 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

09/09/099 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

30/05/0930 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/05/0522 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

26/06/0326 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: UNITED HOUSE NORTH ROAD LONDON N7 9DP

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 4 BLACKETT DRIVE HEATHER COALVILLE LEICESTERSHIRE LE67 2RL

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 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