TALKING T'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Registered office address changed from 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN United Kingdom to 41 Church Lane Fulbourn Cambridge CB21 5EP on 2024-06-25

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Director's details changed for David Francis Kolodziejczyk on 2023-10-22

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

27/10/2327 October 2023 Secretary's details changed for Frances Macrobert Campbell on 2023-10-22

View Document

27/10/2327 October 2023 Director's details changed for David Francis Kolodziejczyk on 2023-10-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP England to 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 2023-05-09

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/11/147 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1312 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/05/1231 May 2012 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

18/11/1118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 2-3 CAMBRIDGE ROAD MILTON CAMBRIDGE CB24 6AN UNITED KINGDOM

View Document

11/11/1011 November 2010 SECRETARY APPOINTED FRANCIS MACROBERT CAMPBELL

View Document

22/10/1022 October 2010 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