TALKMANOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

21/07/2521 July 2025 NewSecond filing for the appointment of Benjamin James Roberts as a director

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Appointment of Mr Daniel Richard Roberts as a director on 2025-05-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

25/05/2325 May 2023 Notification of Daniel Richard Roberts as a person with significant control on 2018-10-19

View Document

25/05/2325 May 2023 Notification of Benjamin James Roberts as a person with significant control on 2018-10-19

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Appointment of Mr Benjamin James Roberts as a director on 2021-09-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 09/08/17 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED ALEXANDRA CAMILLA FAUCHEUX

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1124 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 PREVSHO FROM 31/12/2011 TO 31/12/2010

View Document

21/06/1121 June 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

16/10/1016 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

13/01/1013 January 2010 SECRETARY APPOINTED ALEXANDRA CAMILLA FAUCHEUX

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR WILLIAM JOHN STEWART ROBERTS

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR RICHARD TUDOR ROBERTS

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

23/09/0923 September 2009 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