MORE TALK COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

21/02/2421 February 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

23/11/2323 November 2023 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA England to Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH on 2023-11-23

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

17/10/2217 October 2022 Termination of appointment of Stephen Walker as a director on 2022-10-04

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/10/1818 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2017

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUGGAN

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR STEPHEN WALKER

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/10/1612 October 2016 PREVEXT FROM 31/01/2016 TO 28/02/2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 74 DICKENSON RD RUSHOLME MANCHESTER M14 5HF

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR NEIL JAMES BARNETT

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR MUBIN KHAN

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR JOLYON GUY PARSONS

View Document

20/04/1620 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/10/1531 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUBIN KHAN / 01/01/2015

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUGGAN / 01/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 29/01/13 STATEMENT OF CAPITAL GBP 200

View Document

02/04/132 April 2013 SUB-DIVISION 31/01/13

View Document

20/03/1320 March 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

20/03/1320 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

10/02/1210 February 2012 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