Advanced company searchLink opens in new window

TALKING MATTERS LIMITED

Company number 03986292

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2020 DS01 Application to strike the company off the register
26 Nov 2020 AA Micro company accounts made up to 29 February 2020
28 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
07 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
06 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
06 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
19 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
24 Jul 2015 AD01 Registered office address changed from Big Picture House Suite Two Pontefract Road Snaith Goole Yorkshire DN14 0DE to 1 Highfield Pollington Goole North Humberside DN14 0AY on 24 July 2015
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
11 Jun 2014 AP01 Appointment of Ms Susan Victoria Jackson as a director
11 Jun 2014 TM02 Termination of appointment of Anthony Boorman as a secretary
11 Jun 2014 TM01 Termination of appointment of Alison Drury as a director
31 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
30 Apr 2014 AA Total exemption full accounts made up to 28 February 2014
04 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
08 Apr 2013 AA Total exemption full accounts made up to 28 February 2013
24 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders