TALKMYWEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Registered office address changed from 30/5 Hardengreen Industrial Estate Esbank Dalkeith Midlothian EH22 3NX Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2024-01-10

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Registration of charge SC5883500002, created on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Registration of charge SC5883500001, created on 2023-03-10

View Document

04/10/224 October 2022 Change of details for Miss Agnesia Almerie Agrella as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP United Kingdom to 30/5 Hardengreen Industrial Estate Esbank Dalkeith Midlothian EH22 3NX on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Change of details for Miss Agnesia Almerie Agrella as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

07/01/227 January 2022 Certificate of change of name

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA PUBLICO-ONG

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MISS AGNESIA ALMERIE AGRELLA / 09/02/2019

View Document

14/02/1914 February 2019 CESSATION OF ANNA CLARISSA JARDIN PUBLICO-ONG AS A PSC

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

06/12/186 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 PREVSHO FROM 28/02/2019 TO 30/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AGNESIA ALMERIE AGRELLA / 24/09/2018

View Document

09/02/189 February 2018 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