TALK TO MUMS LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Micro company accounts made up to 2019-10-31

View Document

19/07/2119 July 2021 Registered office address changed from Suite 5 30 Red Lion Street Richmond TW9 1RB England to Suite 9 30 Red Lion Street Richmond TW9 1RB on 2021-07-19

View Document

13/07/2113 July 2021 Registered office address changed from 3 Shortlands Hammersmith London W6 8DA England to Suite 5 Red Lion Street Richmond TW9 1RB on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from Suite 5 Red Lion Street Richmond TW9 1RB England to Suite 5 30 Red Lion Street Richmond TW9 1RB on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Ms Sally Ann Durcan on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Ms Sally Ann Durcan as a person with significant control on 2021-07-13

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 4B BLAKE MEWS RICHMOND TW9 3GA ENGLAND

View Document

10/01/2010 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS ENGLAND

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/01/188 January 2018 PREVEXT FROM 31/05/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 1000

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR LEE STONEHOUSE

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED LEE STONEHOUSE

View Document

21/05/1621 May 2016 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