EQUITALK.CO.UK LIMITED



Company Documents

DateDescription
10/02/2510 February 2025 NewConfirmation statement made on 2024-12-15 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

Analyse these accounts
21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

Analyse these accounts
15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Previous accounting period shortened from 2021-01-06 to 2021-01-05

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

04/10/194 October 2019 PREVSHO FROM 07/01/2019 TO 06/01/2019

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 AUDITED ABRIDGED

View Document

02/10/162 October 2016 PREVSHO FROM 08/01/2016 TO 07/01/2016

View Document

30/09/1630 September 2016 PREVEXT FROM 31/12/2015 TO 08/01/2016

View Document

15/01/1615 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM BRITANNIA HOUSE 958-964 HIGH ROAD LONDON N12 9RY

View Document

02/01/152 January 2015 SECTION 519 OF THE COMPANIES ACT 2006

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 AUDITOR'S RESIGNATION

View Document

16/12/1416 December 2014 SECTION 519

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1110 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR GUY NISSENSON

View Document

25/01/1025 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/01/0913 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document



31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: GORDONS SOLICITORS 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 RETURN MADE UP TO 15/12/05; NO CHANGE OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: WINDSOR HOUSE BARNETT WAY, BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

13/01/0413 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/033 September 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED GETCHATTING.COM LIMITED CERTIFICATE ISSUED ON 21/11/00

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED GETCHATTING.COM LIMITED CERTIFICATE ISSUED ON 21/11/00; RESOLUTION PASSED ON 14/11/00

View Document

26/10/0026 October 2000 AMEND 882-800 X 10P SHA 01/06/00

View Document

19/06/0019 June 2000 NC INC ALREADY ADJUSTED 31/05/00

View Document

19/06/0019 June 2000 £ NC 1000/1000000 31/0

View Document

19/06/0019 June 2000 VARYING SHARE RIGHTS AND NAMES 31/05/00

View Document

02/03/002 March 2000 COMPANY NAME CHANGED HANDMEAD LIMITED CERTIFICATE ISSUED ON 03/03/00

View Document

02/03/002 March 2000 COMPANY NAME CHANGED HANDMEAD LIMITED CERTIFICATE ISSUED ON 03/03/00; RESOLUTION PASSED ON 08/02/00

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 84 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 £ NC 100/1000 12/01/00

View Document

17/01/0017 January 2000 NC INC ALREADY ADJUSTED 12/01/00

View Document

15/12/9915 December 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