THE TALK FOR HEALTH COMPANY LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

09/12/249 December 2024 Previous accounting period extended from 2024-03-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

24/12/2124 December 2021 Change of details for Ms Nicola Mary Forsythe as a person with significant control on 2016-04-06

View Document

23/12/2123 December 2021 Director's details changed for Mrs Grace Barbara Foot on 2021-12-22

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Director's details changed for Mr Lionel Roderic Joyce on 2021-12-22

View Document

06/07/216 July 2021 Appointment of Mrs Grace Barbara Foot as a director on 2021-07-05

View Document

06/07/216 July 2021 Appointment of Mr Lionel Roderic Joyce as a director on 2021-07-05

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1813 April 2018 ADOPT ARTICLES 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/12/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 30/12/15 NO MEMBER LIST

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 30/12/14 NO MEMBER LIST

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 103 CONSTANTINE ROAD LONDON NW3 2LR

View Document

12/03/1512 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

30/12/1330 December 2013 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