SMALLTALK OBJECT SOLUTIONS LIMITED

Company Documents

DateDescription
18/07/1418 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 CURREXT FROM 31/01/2014 TO 28/02/2014

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
27 RIGGINDALE ROAD
LONDON
SW16 1QL

View Document

12/01/1412 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

24/12/1124 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROBERT DEMPSEY / 01/01/2010

View Document

02/10/092 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0322 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: G OFFICE CHANGED 19/08/99 43 BROCKLEBANK ROAD WANDSWORTH LONDON SW18 3AT

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9924 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: G OFFICE CHANGED 13/01/98 16 ST JOHN STREET LONDON EC1M 4AY

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 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