TALKSAND LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 STRUCK OFF AND DISSOLVED

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

20/06/1820 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN LEESE

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY ANN JEPSON

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEESE / 19/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN JEPSON / 19/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM ST MARY'S HOUSE CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2EW UNITED KINGDOM

View Document

08/07/168 July 2016 07/11/15 STATEMENT OF CAPITAL GBP 10

View Document

08/07/168 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1515 June 2015 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