TALK INTELLIGENCE LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Termination of appointment of Paul David as a director on 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of Martin Leslie Chard as a director on 2024-01-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

25/11/2225 November 2022 Director's details changed for Mr Neil Martin on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mr Jamie Hendrie on 2022-11-25

View Document

14/11/2214 November 2022 Director's details changed for Mr Jamie Hendrie on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Neil Martin on 2022-11-14

View Document

20/01/2220 January 2022 Appointment of Mr Paul David as a director on 2021-12-29

View Document

07/01/227 January 2022 Appointment of Mr Jamie Hendrie as a director on 2021-12-29

View Document

07/01/227 January 2022 Termination of appointment of Nicholas John Litton as a director on 2021-12-29

View Document

07/01/227 January 2022 Termination of appointment of David Nigel Clark as a director on 2021-12-29

View Document

07/01/227 January 2022 Termination of appointment of Richard Jonathan Tribe as a director on 2021-12-29

View Document

07/01/227 January 2022 Appointment of Mr Peter Edward Singleton as a director on 2021-12-29

View Document

07/01/227 January 2022 Appointment of Mr Neil Martin as a director on 2021-12-29

View Document

04/06/214 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 04/06/2021

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 TRANSFER OF SHARES IN EXCHANGE FOR 1 SHARE IN INBOX INSIGHT GROUP LTD 30/06/2019

View Document

08/08/198 August 2019 CESSATION OF PAULA HANLEY AS A PSC

View Document

08/08/198 August 2019 CESSATION OF DAVID NIGEL CLARK AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INBOX INSIGHT GROUP LIMITED

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 14/06/2019

View Document

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

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 18/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULA HANLEY / 18/09/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

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

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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