TALKING NODES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-05-01 with no updates

View Document

13/05/2513 May 2025 Confirmation statement made on 2024-05-01 with no updates

View Document

30/10/2430 October 2024 Confirmation statement made on 2023-05-01 with no updates

View Document

21/09/2421 September 2024 Registered office address changed from 5 Minton Place Victoria Road Bicester Oxon OX26 6QB England to Paulton House Peregrine Way Bicester Oxon OX26 6XB on 2024-09-21

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/06/2130 June 2021 Registered office address changed from 3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 5 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2021-06-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE PEARCE / 06/02/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY COLLIER

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE PEARCE / 01/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACEY COLLIER / 02/05/2007

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARCE / 02/05/2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

24/03/0724 March 2007 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 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