SMALLTALK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

27/05/2527 May 2025 Director's details changed for Mr Mark David Stott on 2015-07-10

View Document

27/05/2527 May 2025 Change of details for Select Group International Limited as a person with significant control on 2024-12-20

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

01/11/231 November 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM THE BOX HORSESHOE LANE ALDERLEY EDGE CHESHIRE SK9 7QP

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID STOTT / 10/07/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM THE BOX BROOKE COURT LOWER MEADOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3ND UK

View Document

17/07/1417 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY MARK LITTLEWOOD

View Document

17/07/1417 July 2014 SECRETARY APPOINTED MR GILES PETER BESWICK

View Document

03/07/133 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 AUDITOR'S RESIGNATION

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM THE BOX BROOKE COURT LOWER MEADOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3ND

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: HESKETH HOUSE 16 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1JX

View Document

05/08/045 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 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