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)
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 16,642.01
  • USD 1.00
06 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 AP01 Appointment of Christian Mulvad Sejersen as a director on 4 October 2016
12 Oct 2016 RP04SH01 Second filed SH01 - 17/08/16 Statement of Capital gbp 15129.10 17/08/16 Statement of Capital usd 1
12 Oct 2016 RP04SH01 Second filed SH01 - 28/07/16 Statement of Capital gbp 14943.92 28/07/16 Statement of Capital usd 1
26 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 15,152.25
  • USD 1
  • ANNOTATION Replacement a second filed SH01 was registered on 12/10/2016
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 14,967.07
  • USD 1
  • ANNOTATION Replacement a second filed SH01 was registered on 12/10/2016
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 14,110.61
  • USD 1.00
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 13,832.83
  • USD 1
27 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 13,832.83
  • USD 1
31 May 2016 AA Micro company accounts made up to 30 June 2015
16 Dec 2015 AP01 Appointment of Mr Asaf Eliyahu Homossany as a director on 15 December 2015
15 Dec 2015 TM01 Termination of appointment of Andrew Paul Montesi as a director on 2 December 2015
05 Nov 2015 SH10 Particulars of variation of rights attached to shares
05 Nov 2015 SH08 Change of share class name or designation
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 12,860.61
  • USD 1.00
05 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2015 AP01 Appointment of Gerard Pagliaro as a director on 2 October 2015
31 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • USD 1
  • GBP 10,638.39
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 10,638.39
  • USD 1
08 Apr 2015 AP01 Appointment of Mr Jacob John White as a director on 8 April 2015
08 Apr 2015 AP01 Appointment of Mr Andrew Paul Montesi as a director on 8 April 2015
08 Apr 2015 TM01 Termination of appointment of Glen Stuart Mehn as a director on 8 April 2015
21 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 06/01/2015.