Advanced company searchLink opens in new window

TALKM LIMITED

Company number 04682207

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)
04 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/04/19
04 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/04/19
30 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
10 Apr 2019 AA Full accounts made up to 28 April 2018
22 Mar 2019 AP03 Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019
22 Mar 2019 TM02 Termination of appointment of Catherine Springett as a secretary on 14 March 2019
29 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
03 Jan 2019 AP01 Appointment of Mr Jonathan Peter Mason as a director on 29 December 2018
03 Jan 2019 TM01 Termination of appointment of Jeremy James Fennell as a director on 29 December 2018
28 Dec 2018 AP03 Appointment of Mrs Catherine Springett as a secretary on 17 December 2018
21 Dec 2018 TM02 Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018
30 Aug 2018 AP01 Appointment of Mr Richard Martin as a director on 12 July 2018
30 Aug 2018 TM01 Termination of appointment of Paul Mark Davis as a director on 12 July 2018
05 Feb 2018 AA Full accounts made up to 29 April 2017
01 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
18 Sep 2017 TM01 Termination of appointment of Aman Bhachu as a director on 18 August 2017
18 Sep 2017 AP01 Appointment of Mr Jeremy James Fennell as a director on 29 August 2017
29 Aug 2017 TM01 Termination of appointment of Aman Bhachu as a director on 18 August 2017
02 May 2017 AA Full accounts made up to 30 April 2016
03 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 20/01/2017
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 03/03/2017
15 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
23 Feb 2016 AP01 Appointment of Aman Bhachu as a director on 17 February 2016
22 Feb 2016 TM01 Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016
09 Feb 2016 AA Full accounts made up to 30 April 2015