TALKING TORTOISE LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-16 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-06-30 |
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 |
10/07/2410 July 2024 | Confirmation statement made on 2024-05-16 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Statement of capital following an allotment of shares on 2023-07-01 |
16/05/2416 May 2024 | Director's details changed for Mr Martin Johnathon Malcolm Blyth on 2024-05-16 |
16/05/2416 May 2024 | Director's details changed for Mrs Jessica Rose Sweetingham on 2024-05-16 |
16/05/2416 May 2024 | Secretary's details changed for Mrs Jessica Rose Sweetingham on 2024-05-16 |
16/05/2416 May 2024 | Notification of Martin Jonathon Malcolm Blyth-Sweetingham as a person with significant control on 2023-07-01 |
16/05/2416 May 2024 | Change of details for Mrs Jessica Rose Sweetingham as a person with significant control on 2024-05-16 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
05/03/235 March 2023 | Micro company accounts made up to 2022-06-30 |
25/01/2325 January 2023 | Secretary's details changed for Mrs Jessica Rose Wade on 2023-01-25 |
25/01/2325 January 2023 | Change of details for Mrs Jessica Rose Wade as a person with significant control on 2023-01-25 |
25/01/2325 January 2023 | Director's details changed for Mrs Jessica Rose Wade on 2023-01-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
03/03/223 March 2022 | Appointment of Mr Martin Johnathon Malcolm Blyth as a director on 2022-03-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
14/03/2014 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
25/03/1825 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1725 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA SWEETINGHAM / 17/06/2017 |
23/06/1723 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA SWEETINGHAM / 01/04/2017 |
23/06/1723 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA SWEETINGHAM / 17/06/2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 21 SUNSET WAY EVESHAM WR11 3JX |
09/08/169 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/06/1619 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
14/03/1614 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
01/07/151 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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