TEAMTALK INTERACTIVE LIMITED
Company Documents
Date | Description |
---|---|
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/05/1530 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/06/1111 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM MCGARRY COLLINS / 01/05/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
04/07/074 July 2007 | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
02/06/032 June 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
21/07/0221 July 2002 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
11/07/0211 July 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
03/07/023 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
01/06/011 June 2001 | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS |
06/06/006 June 2000 | DIRECTOR RESIGNED |
06/06/006 June 2000 | SECRETARY RESIGNED |
06/06/006 June 2000 | NEW SECRETARY APPOINTED |
06/06/006 June 2000 | NEW DIRECTOR APPOINTED |
06/06/006 June 2000 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: G OFFICE CHANGED 06/06/00 ORCHARD HOUSE 12 ORCHARD STREET STOW CUM QUY CAMBRIDGE CAMBRIDGESHIRE CB5 9AE |
02/05/002 May 2000 | 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