TALK INTELLIGENCE LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
28/03/2428 March 2024 | Application to strike the company off the register |
07/02/247 February 2024 | Termination of appointment of Paul David as a director on 2024-01-31 |
06/02/246 February 2024 | Termination of appointment of Martin Leslie Chard as a director on 2024-01-31 |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
06/01/246 January 2024 | Accounts for a dormant company made up to 2022-12-31 |
12/12/2312 December 2023 | Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to 1 Exchange Square Jewry Street Winchester Hampshire SO23 8FJ on 2023-12-12 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
25/11/2225 November 2022 | Director's details changed for Mr Neil Martin on 2022-11-25 |
25/11/2225 November 2022 | Director's details changed for Mr Jamie Hendrie on 2022-11-25 |
14/11/2214 November 2022 | Director's details changed for Mr Jamie Hendrie on 2022-11-14 |
14/11/2214 November 2022 | Director's details changed for Mr Neil Martin on 2022-11-14 |
20/01/2220 January 2022 | Appointment of Mr Paul David as a director on 2021-12-29 |
07/01/227 January 2022 | Appointment of Mr Jamie Hendrie as a director on 2021-12-29 |
07/01/227 January 2022 | Termination of appointment of Nicholas John Litton as a director on 2021-12-29 |
07/01/227 January 2022 | Termination of appointment of David Nigel Clark as a director on 2021-12-29 |
07/01/227 January 2022 | Termination of appointment of Richard Jonathan Tribe as a director on 2021-12-29 |
07/01/227 January 2022 | Appointment of Mr Peter Edward Singleton as a director on 2021-12-29 |
07/01/227 January 2022 | Appointment of Mr Neil Martin as a director on 2021-12-29 |
04/06/214 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 04/06/2021 |
03/06/213 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | TRANSFER OF SHARES IN EXCHANGE FOR 1 SHARE IN INBOX INSIGHT GROUP LTD 30/06/2019 |
08/08/198 August 2019 | CESSATION OF PAULA HANLEY AS A PSC |
08/08/198 August 2019 | CESSATION OF DAVID NIGEL CLARK AS A PSC |
08/08/198 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INBOX INSIGHT GROUP LIMITED |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 14/06/2019 |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 14/06/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ |
18/09/1718 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 18/09/2017 |
18/09/1718 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS PAULA HANLEY / 18/09/2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/06/1525 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
09/10/149 October 2014 | CURRSHO FROM 30/06/2015 TO 31/12/2014 |
11/06/1411 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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