TALKATIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewNotification of Terence Hedley Matthews as a person with significant control on 2025-07-01

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Cessation of Terence Hedley Matthews as a person with significant control on 2024-07-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-04-10 with updates

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Memorandum and Articles of Association

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

02/02/242 February 2024 Sub-division of shares on 2024-02-01

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Sub-division of shares on 2023-03-23

View Document

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

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

24/09/2224 September 2022 Termination of appointment of Owen Nicholas Matthews as a director on 2022-09-12

View Document

24/09/2224 September 2022 Termination of appointment of Simon Wong as a secretary on 2022-09-12

View Document

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

View Accounts

01/05/221 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 518.67

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 SECRETARY APPOINTED MR SIMON WONG

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1928 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 477.76

View Document

28/02/1928 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/196 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 502.76

View Document

12/01/1912 January 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN HIPKISS

View Document

03/07/183 July 2018 ADOPT ARTICLES 24/05/2018

View Document

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

View Accounts

25/06/1825 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 439.58

View Document

23/04/1823 April 2018 PURCHASE CONTRACT 26/03/2018

View Document

19/04/1819 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 377.00

View Document

19/04/1819 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 10/11/17 STATEMENT OF CAPITAL GBP 265077.0

View Document

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

View Accounts

26/04/1726 April 2017 Registered office address changed from , C/O Talkative Ltd, Coldra Woods Chepstow Road, Newport, NP18 2YB, Wales to Talkative Ltd, Wesley Clover Innovation Centre, Coldra Woods Chepstow Road, Newport NP18 2YB on 2017-04-26

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM C/O TALKATIVE LTD COLDRA WOODS CHEPSTOW ROAD NEWPORT NP18 2YB WALES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Accounts

15/06/1615 June 2016 04/05/16 STATEMENT OF CAPITAL GBP 265100.00

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR OWEN NICHOLAS MATTHEWS

View Document

23/05/1623 May 2016 SUB-DIVISION 04/05/16

View Document

19/05/1619 May 2016 ADOPT ARTICLES 04/05/2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR SIMON JOHN GIBSON

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR RHODRI WYN PRICE

View Document

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIPKISS

View Document

11/03/1611 March 2016 SECRETARY APPOINTED MR JONATHAN DANIEL HIPKISS

View Document

10/03/1610 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 100

View Document

08/03/168 March 2016 Registered office address changed from , Alacrity House Kingsway, Newport, Gwent, NP20 1HG, United Kingdom to Talkative Ltd, Wesley Clover Innovation Centre, Coldra Woods Chepstow Road, Newport NP18 2YB on 2016-03-08

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM ALACRITY HOUSE KINGSWAY NEWPORT GWENT NP20 1HG UNITED KINGDOM

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JONATHAN DANIEL HIPKISS

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JAKUB SRSEN

View Document

02/09/152 September 2015 COMPANY NAME CHANGED ASTURA LIMITED CERTIFICATE ISSUED ON 02/09/15

View Document

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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