TALKWISE LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for Mr Alan Charles Robertson on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr Alan Charles Robertson as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to 9 Delfield Gardens Caddington Luton LU1 4ES on 2023-10-25

View Document

08/09/238 September 2023 Previous accounting period extended from 2022-12-31 to 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 Confirmation statement made on 2023-02-28 with updates

View Document

02/03/232 March 2023 Change of details for Mr Alan Charles Robertson as a person with significant control on 2022-12-12

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/03/1923 March 2019 COMPANY NAME CHANGED BUSINESS COGNITION LIMITED CERTIFICATE ISSUED ON 23/03/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY ROBERTSON

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN CHARLES ROBERTSON / 26/07/2017

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

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

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN EYRE

View Document

03/02/163 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES EYRE / 19/06/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES EYRE / 21/01/2013

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR KEVIN CHARLES EYRE

View Document

02/02/122 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY APPOINTED ALAN CHARLES ROBERTSON

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES ROBERTSON / 21/01/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY HILARY ROBERTSON

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES ROBERTSON / 18/01/2010

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 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