Advanced company searchLink opens in new window

ALLMUMSTALK LIMITED

Company number 08233578

Filter by category

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)
30 Nov 2023 AA Micro company accounts made up to 30 September 2023
29 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 Jan 2023 AD01 Registered office address changed from 4 Nexus Court Malvern Road London NW6 5AT United Kingdom to 5 Golden Mede Waddesdon HP18 0NG on 23 January 2023
26 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
17 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
17 Sep 2021 CH01 Director's details changed for Mrs Alina Violeta Barzu on 4 September 2021
17 Sep 2021 CH01 Director's details changed for Mrs Alina Violeta Barzu on 4 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from 3 Chambers Lane London NW10 2RH England to 4 Nexus Court Malvern Road London NW6 5AT on 2 July 2020
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
26 Sep 2019 CH01 Director's details changed for Mr Justinian Boghici on 20 September 2019
26 Sep 2019 CH01 Director's details changed for Mrs Alina Violeta Barzu on 20 September 2019
26 Sep 2019 AD01 Registered office address changed from 3 Nexus Court Malvern Road London NW6 5AT to 3 Chambers Lane London NW10 2RH on 26 September 2019
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 100
11 Feb 2019 CH01 Director's details changed for Mr Justinian Boghici on 1 February 2019
04 Feb 2019 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF to 3 Nexus Court Malvern Road London NW6 5AT on 4 February 2019
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
22 Sep 2017 AP01 Appointment of Mrs Alina Violeta Barzu as a director on 6 April 2017