TALKREMIT GROUP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Group of companies' accounts made up to 2023-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/08/2431 August 2024 Group of companies' accounts made up to 2022-12-31

View Document

01/08/241 August 2024 Change of details for Mr Saeed Mohamed Saeed Dualeh as a person with significant control on 2024-07-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

15/05/2315 May 2023 Registered office address changed from 6th Floor, 2 Kingdom Street London W2 6BD United Kingdom to 20 Eastbourne Terrace Eastbourne Terrace London W2 6LG on 2023-05-15

View Document

19/01/2319 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

08/11/218 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-09-30

View Document

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

View Accounts

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR SAEED MOHAMED SAEED DUALEH / 02/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM THE INCUBA 1 BREWERS HILL ROAD DUNSTABLE BEDFORDSHIRE LU6 1AA

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 31/01/2019 TO 30/09/2018

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM CONNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

10/01/1810 January 2018 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

09/01/189 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 125 LONDON WALL LONDON EC2Y 5AL UNITED KINGDOM

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROLAND HAM-RICHE

View Document

12/01/1712 January 2017 SAIL ADDRESS CREATED

View Document

12/01/1712 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

05/01/175 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information