(CERTNM) Company name changed talk to me LTDcertificate issued on 23/01/24
filed on: 23rd, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-11-03
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Elm Road Eckington Sheffield S21 4BU England to 1 Talbot Road Penistone Sheffield South Yorkshire S36 9ED on 2023-03-13
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-03
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-11-03
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-08-27
filed on: 27th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16a Chambers Street Grantham NG31 8BL England to 40 Elm Road Eckington Sheffield S21 4BU on 2021-04-21
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Arundel Close Dronfield Woodhouse Dronfield Derbyshire S18 8QS England to 16a Chambers Street Grantham NG31 8BL on 2021-02-06
filed on: 6th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-12-29
filed on: 6th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-03
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-03
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-03
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-03
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, December 2016
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-11-03
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Mason Avenue Swallownest Sheffield S26 3UF to 3 Arundel Close Dronfield Woodhouse Dronfield Derbyshire S18 8QS on 2016-11-14
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-11-03 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-11-03 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-18: 100.00 GBP
capital
|
|
(CH01) On 2014-09-10 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Kensington Close Dinnington Sheffield South Yorkshire S25 3RY England to 4 Mason Avenue Swallownest Sheffield S26 3UF on 2014-10-21
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Riverside Court Dinnington Sheffield South Yorkshire S25 3PH England on 2013-12-01
filed on: 1st, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-03 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-01: 100.00 GBP
capital
|
|
(CH01) On 2013-07-26 director's details were changed
filed on: 1st, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Kensington Close Dinnington Sheffield South Yorkshire S25 3RY on 2013-12-01
filed on: 1st, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 17th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2012-11-03 with full list of members
filed on: 17th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|