Advanced company searchLink opens in new window

TALKLIFE LTD

Company number 09104043

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)
08 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
14 Nov 2023 AP01 Appointment of Mr Rohit Nuwal as a director on 26 October 2023
11 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 PSC02 Notification of Telus Corporation as a person with significant control on 26 October 2023
08 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 8 November 2023
07 Nov 2023 SH08 Change of share class name or designation
07 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 SH10 Particulars of variation of rights attached to shares
30 Oct 2023 TM01 Termination of appointment of Asaf Eliyahu Homossany as a director on 26 October 2023
30 Oct 2023 TM01 Termination of appointment of Gerard Pagliaro as a director on 26 October 2023
30 Oct 2023 AP01 Appointment of Mr Mark Humphrey Colquhoun as a director on 27 October 2023
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 37,155.87
  • USD 1
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 25,023.35
  • USD 1
28 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with updates
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 23,477.08
  • USD 1
14 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
31 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
16 Feb 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Runway East Building 1 Victoria Street Bristol BS1 6AA on 16 February 2021
28 Jan 2021 AD01 Registered office address changed from 40 Huller and Cheese Redcliff Backs Bristol BS1 6WJ England to 20-22 Wenlock Road London N1 7GU on 28 January 2021
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 22,580.21
  • USD 1
30 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities