TALK LONGER LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Steven Mark Kirwin as a director on 2024-01-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/05/238 May 2023 Cessation of Sukun Zheng as a person with significant control on 2023-05-07

View Document

08/05/238 May 2023 Notification of Steven Mark Kirwin as a person with significant control on 2023-05-08

View Document

08/05/238 May 2023 Termination of appointment of Sukun Zheng as a director on 2023-05-07

View Document

08/05/238 May 2023 Appointment of Mr Steven Mark Kirwin as a director on 2023-05-08

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/11/221 November 2022 Change of details for Ms Sukun Zheng as a person with significant control on 2022-10-01

View Document

01/11/221 November 2022 Director's details changed for Ms Sukun Zheng on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

15/12/2115 December 2021 Appointment of Ms Sukun Zheng as a director on 2021-12-15

View Document

15/12/2115 December 2021 Termination of appointment of Steven Mark Kirwin as a director on 2021-12-15

View Document

15/12/2115 December 2021 Cessation of Steven Mark Kirwin as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Notification of Sukun Zheng as a person with significant control on 2021-12-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/02/211 February 2021 01/04/20 STATEMENT OF CAPITAL GBP 6000

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 93 ASHBY ROAD LOUGHBOROUGH LE11 3AB ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR STEVEN MARK KIRWIN

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN KIRWIN

View Document

11/03/1911 March 2019 CESSATION OF XIAOJIE DUAN AS A PSC

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR XIAOJIE DUAN

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY LU BAI

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 8 BUTTERLEY DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 4PX

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR XIAOJIE DUAN / 01/01/2016

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 1 LADYBOWER ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 4EL

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LU BAI / 01/01/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / LU BAI / 01/01/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR XIAOJIE DUAN / 01/01/2015

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 75 RILSTONE ROAD BIRMINGHAM B32 2NT

View Document

13/07/1413 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/03/1323 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/06/1217 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/08/1028 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / XIAOJIE DUAN / 17/06/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 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