TALKING TORTOISE LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Registered office address changed from Long Barn Village Alcester Heath Alcester B49 5JJ England to Guild House Guild Street Stratford-upon-Avon CV37 6RP on 2024-11-21

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2023-07-01

View Document

16/05/2416 May 2024 Director's details changed for Mr Martin Johnathon Malcolm Blyth on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mrs Jessica Rose Sweetingham on 2024-05-16

View Document

16/05/2416 May 2024 Secretary's details changed for Mrs Jessica Rose Sweetingham on 2024-05-16

View Document

16/05/2416 May 2024 Notification of Martin Jonathon Malcolm Blyth-Sweetingham as a person with significant control on 2023-07-01

View Document

16/05/2416 May 2024 Change of details for Mrs Jessica Rose Sweetingham as a person with significant control on 2024-05-16

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Registered office address changed from Unit 7B16 Blackminster Business Park Blackminster Evesham Worcestershire WR11 7RE United Kingdom to Long Barn Village Alcester Heath Alcester B49 5JJ on 2023-06-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

05/03/235 March 2023 Micro company accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Secretary's details changed for Mrs Jessica Rose Wade on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mrs Jessica Rose Wade as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mrs Jessica Rose Wade on 2023-01-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Registered office address changed from The New Inn Bleachfield Street Alcester Warwickshire B49 5BB England to Unit 7B16 Blackminster Business Park Blackminster Evesham Worcestershire WR11 7RE on 2022-03-03

View Document

03/03/223 March 2022 Appointment of Mr Martin Johnathon Malcolm Blyth as a director on 2022-03-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

14/03/2014 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA SWEETINGHAM / 17/06/2017

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA SWEETINGHAM / 01/04/2017

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA SWEETINGHAM / 17/06/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 21 SUNSET WAY EVESHAM WR11 3JX

View Document

09/08/169 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/06/1619 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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