MORE TALK MORE ACTION UK CIC

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/10/233 October 2023 Notification of Hezron Alexander Brown as a person with significant control on 2023-09-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

02/10/232 October 2023 Withdrawal of a person with significant control statement on 2023-10-02

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Registered office address changed from 71 Twin Trees New North Road Huddersfield West Yorkshire HD1 5nd England to 29B Mary Vale Road Birmingham B30 2DA on 2022-03-28

View Document

02/03/222 March 2022 Termination of appointment of Elizabeth Jane Pattinson as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Brian John Reeves as a director on 2022-03-02

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/10/2027 October 2020 Registered office address changed from , 71 New North Road Twin Trees,, 71 New North Road, Huddersfield, West Yorkshire, HD1 5nd, England to 29B Mary Vale Road Birmingham B30 2DA on 2020-10-27

View Document

15/06/2015 June 2020 Registered office address changed from , University Business Centre 25-27 Horton Street, Halifax, West Yorkshire, HX1 1QE to 29B Mary Vale Road Birmingham B30 2DA on 2020-06-15

View Document

04/12/184 December 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