TALK TO ME LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/2021 July 2020 APPLICATION FOR STRIKING-OFF

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

07/04/187 April 2018 REGISTERED OFFICE CHANGED ON 07/04/2018 FROM 52 VIDLER SQUARE RYE EAST SUSSEX TN31 7FP ENGLAND

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

06/09/176 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLARKE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 2 CHESTNUT CLOSE TENTERDEN KENT TN30 7AS

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 27 MARKS DRIVE BODMIN CORNWALL PL31 1BD

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

19/09/1219 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED DAVID CLARKE

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 27 MARKS DRIVE BODMIN CORNWALL PL31 1BD UNITED KINGDOM

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY ANGIE OSBORN

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN COOPER

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MARGARET ELIZABETH CLARKE

View Document

12/10/1112 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM UNIT 2B RESTORMEL ESTATE LIDDICOAT ROAD LOSTWITHIEL CORNWALL PL22 0HG

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGIE OSBORN / 13/07/2011

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

27/10/1027 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY COOPER / 31/08/2010

View Document

29/05/1029 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/10/0912 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 14 WELL HALL PARADE ETHAM LONDON SE9 6SP

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 5 ATLANTIC ROAD NEWQUAY CORNWALL TR7 1QJ

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 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