TALK DIRECT (LEEDS) LTD

Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from Suite 54 Annexe 3 Batley Business Technology Centre Technology Drive Grange Road Batley West Yorkshire WF17 6ER to Suite 48, Annexe 3 Batley Business Park Technology Drive Batley WF17 6ER on 2025-04-24

View Document

10/10/2410 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

11/01/2311 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/12/1828 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

28/12/1828 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

28/12/1828 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

28/12/1828 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

06/11/176 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

06/11/176 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

06/11/176 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

17/01/1517 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY ZUBER PATEL

View Document

25/02/1425 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/10/138 October 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1321 August 2013 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1319 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM UNIT 1, YORKSHIRE HOUSE SOUTH STREET DEWSBURY WEST YORKSHIRE WF13 1JT ENGLAND

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR SAJID PATEL

View Document

09/02/119 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM UNIT 55 THE MERRION CENTRE LEEDS WEST YORKSHIRE LS2 8NG

View Document

04/11/094 November 2009 01/11/09 STATEMENT OF CAPITAL GBP 1000

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/04/0729 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 10 LODGE FARM CLOSE, THORNHILL LEES, DEWSBURY WEST YORKSHIRE WF12 0DG

View Document

03/05/063 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 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