TALK TO US LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
29/04/2429 April 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
25/05/2325 May 2023 | Micro company accounts made up to 2023-02-28 |
16/05/2316 May 2023 | Change of details for David Glyn Maynard as a person with significant control on 2023-05-05 |
16/05/2316 May 2023 | Director's details changed for David Glyn Maynard on 2023-05-05 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
26/04/2226 April 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/10/1711 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
30/09/1530 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/10/1410 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/10/137 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/10/121 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
27/09/1127 September 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
12/09/1112 September 2011 | APPOINTMENT TERMINATED, SECRETARY SCOTIA SERVICES LIMITED |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 69 HIGH STREET BAGSHOT SURREY GU19 5AH |
17/11/1017 November 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYN MAYNARD / 06/04/2010 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/09/0929 September 2009 | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/12/0823 December 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/10/0716 October 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
29/09/0629 September 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/10/0316 October 2003 | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 29/02/04 |
27/03/0327 March 2003 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK BREDBURY PARKWAY STOCKPORT CHESHIRE SK6 2NS |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | NEW SECRETARY APPOINTED |
25/03/0325 March 2003 | SECRETARY RESIGNED |
25/03/0325 March 2003 | DIRECTOR RESIGNED |
07/11/027 November 2002 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 1ST CERT,OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG |
20/09/0220 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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