PUSH TO TALK INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 131 Jump Accounting Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on 2025-07-25

View Document

13/05/2513 May 2025 Registered office address changed from 3a Station Road Amersham HP7 0BD England to 131 Jump Accounting Finsbury Pavement London EC2A 1NT on 2025-05-13

View Document

15/04/2515 April 2025 Termination of appointment of Martin Hunt as a secretary on 2025-04-15

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Appointment of Mr Brett Iain Smith as a director on 2023-05-25

View Document

18/05/2418 May 2024 Certificate of change of name

View Document

16/05/2416 May 2024 Termination of appointment of Brett Iain Smith as a director on 2023-05-25

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Certificate of change of name

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LEYLAND ALLERTON

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COHEN

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 649 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1EZ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 SECOND FILING WITH MUD 30/05/15 FOR FORM AR01

View Document

24/06/1524 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SECRETARY APPOINTED MR MARTIN HUNT

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM TULLOCH

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR ASHRAF PATEL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 50000

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062343990002

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MR WILLIAM MITCHELL TULLOCH

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY FELIX NYEKE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MOON

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR RICHARD HOWARD COHEN

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED ASHRAF ALI PATEL

View Document

06/06/116 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 31/01/11 STATEMENT OF CAPITAL GBP 12500.00

View Document

17/03/1117 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY DEIRDRE MCGILLOWAY

View Document

04/03/114 March 2011 SECRETARY APPOINTED FELIX NYEKE

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM, 24 BRIDGE ROAD, COVE, FARNBOROUGH, HAMPSHIRE, GU14 0HP

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR PAUL FRANCIS MOON

View Document

14/01/1114 January 2011 01/08/10 STATEMENT OF CAPITAL GBP 10000

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 COMPANY NAME CHANGED PUSH TO TALK UK LTD CERTIFICATE ISSUED ON 29/04/09

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, 79 THE MALL, SOUTHGATE, N14 6LL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NC INC ALREADY ADJUSTED 30/01/08

View Document

20/02/0820 February 2008 £ NC 100/1000000 30/0

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/09/07

View Document

02/05/072 May 2007 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