WRITE THE TALK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Change of details for Mrs Susan Louise Madigan as a person with significant control on 2016-06-29 |
10/09/2510 September 2025 New | Change of details for Mr Anthony Madigan as a person with significant control on 2016-06-29 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-05-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-05-31 |
06/07/226 July 2022 | Registered office address changed from , 24 High Street, Hillmorton, Rugby, Warwickshire, CV21 4EE to Bramley House 4 Runnings Park Croft Bank Malvern WR14 4DU on 2022-07-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-02 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/03/2111 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/01/207 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058621030001 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
28/06/1728 June 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN MADIGAN |
28/06/1728 June 2017 | DIRECTOR APPOINTED MRS SUSAN LOUISE MADIGAN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/06/1429 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/07/1322 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/07/1227 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/07/1126 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
28/02/1128 February 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 1 |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MADIGAN / 29/06/2010 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/07/0926 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
10/07/0710 July 2007 | SECRETARY'S PARTICULARS CHANGED |
10/07/0710 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | LOCATION OF DEBENTURE REGISTER |
09/07/079 July 2007 | LOCATION OF REGISTER OF MEMBERS |
09/07/079 July 2007 | |
09/07/079 July 2007 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 24 HIGH STREET HILLMORTON RUGBY WARWS CV21 4EE |
09/10/069 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 24 HIGH STREET, HILMORTON RUGBY WARWICKSHIRE CV21 2EE |
09/10/069 October 2006 | SECRETARY'S PARTICULARS CHANGED |
09/10/069 October 2006 | |
28/09/0628 September 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
15/09/0615 September 2006 | COMPANY NAME CHANGED WRITE TO TALK LIMITED CERTIFICATE ISSUED ON 15/09/06 |
29/06/0629 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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