UNITALK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/05/2530 May 2025 Amended micro company accounts made up to 2023-08-31

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Termination of appointment of Alan Charles Harris as a director on 2024-06-24

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/05/2210 May 2022 Amended micro company accounts made up to 2020-08-31

View Document

28/09/2128 September 2021 Appointment of Mr Martin Graham Harris as a secretary on 2020-01-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM INCUBA 1 BREWERS HILL ROAD DUNSTABLE LU6 1AA

View Document

29/10/1929 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

12/08/1912 August 2019 24/04/18 STATEMENT OF CAPITAL GBP 126.65

View Document

11/10/1811 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

19/03/1819 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

18/07/1718 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 PREVSHO FROM 31/01/2017 TO 31/10/2016

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 28A CARDIFF ROAD TAFFS WELL CARDIFF CF15 7RF UNITED KINGDOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 PREVSHO FROM 30/04/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM SUITE 6, 28A CARDIFF ROAD TAFFS WELL CARDIFF CF15 7RF

View Document

24/12/1524 December 2015 SECOND FILING FOR FORM SH01

View Document

21/12/1521 December 2015 01/04/15 STATEMENT OF CAPITAL GBP 122.21

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

04/12/154 December 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

01/12/151 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/151 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/151 December 2015 04/04/14 STATEMENT OF CAPITAL GBP 111.10

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

15/07/1515 July 2015 18/08/14 STATEMENT OF CAPITAL GBP 111.11

View Document

08/07/158 July 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

02/07/152 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/152 July 2015 28/02/14 STATEMENT OF CAPITAL GBP 88.89

View Document

30/06/1530 June 2015 SUB-DIVISION 28/02/14

View Document

30/06/1530 June 2015 18/08/14 STATEMENT OF CAPITAL GBP 111.11

View Document

30/06/1530 June 2015 SUBDIVISION 28/02/2014

View Document

24/06/1524 June 2015 SECOND FILING WITH MUD 22/07/14 FOR FORM AR01

View Document

24/06/1524 June 2015 SECOND FILING WITH MUD 22/07/13 FOR FORM AR01

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY LUCY RICHARDS

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM, COMMUNICATIONS HOUSE 26 YORK STREET, LONDON, W1U 6PZ

View Document

23/10/1423 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LUCY RICHARDS / 01/08/2014

View Document

15/09/1415 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR MARTIN GRAHAM HARRIS

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MISS LUCY RICHARDS

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY SARA CANNON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, C/O 4 MARGUERITES WAY, 4 MARGURITES WAY, CARDIFF, SOUTH GLAMORGAN, CF5 4QW, UNITED KINGDOM

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR ALAN CHARLES HARRIS

View Document

31/01/1331 January 2013 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