TALKMANOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Confirmation statement made on 2025-09-06 with updates |
21/07/2521 July 2025 New | Second filing for the appointment of Benjamin James Roberts as a director |
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-12-31 |
08/05/258 May 2025 | Appointment of Mr Daniel Richard Roberts as a director on 2025-05-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-06 with no updates |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
25/05/2325 May 2023 | Notification of Daniel Richard Roberts as a person with significant control on 2018-10-19 |
25/05/2325 May 2023 | Notification of Benjamin James Roberts as a person with significant control on 2018-10-19 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Appointment of Mr Benjamin James Roberts as a director on 2021-09-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-06 with no updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
22/05/1922 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/11/1828 November 2018 | DISS40 (DISS40(SOAD)) |
27/11/1827 November 2018 | FIRST GAZETTE |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | 09/08/17 STATEMENT OF CAPITAL GBP 100 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/09/1528 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
18/08/1418 August 2014 | DIRECTOR APPOINTED ALEXANDRA CAMILLA FAUCHEUX |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/09/1325 September 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/09/1124 September 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/06/1122 June 2011 | PREVSHO FROM 31/12/2011 TO 31/12/2010 |
21/06/1121 June 2011 | CURREXT FROM 30/09/2011 TO 31/12/2011 |
16/10/1016 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
13/01/1013 January 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
13/01/1013 January 2010 | SECRETARY APPOINTED ALEXANDRA CAMILLA FAUCHEUX |
13/01/1013 January 2010 | DIRECTOR APPOINTED MR WILLIAM JOHN STEWART ROBERTS |
13/01/1013 January 2010 | DIRECTOR APPOINTED MR RICHARD TUDOR ROBERTS |
13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND |
23/09/0923 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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