Advanced company searchLink opens in new window

TALK PORTS LIMITED

Company number 10418662

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)
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
20 Jan 2023 CH01 Director's details changed for Mr John Anthony Spreadborough on 19 January 2023
19 Jan 2023 AD01 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 19 January 2023
19 Jan 2023 PSC05 Change of details for Talk Technology Limited as a person with significant control on 19 January 2023
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
06 May 2022 AP01 Appointment of Mr Muhammad Rameez Pervaiz as a director on 1 May 2022
06 May 2022 AP01 Appointment of Mr Muhammad Mohsin Makki as a director on 1 May 2022
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 10,000
15 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 AP01 Appointment of Mrs Nicola Jane Berio as a director on 17 September 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
19 Oct 2018 PSC07 Cessation of Sohail Athar Hussain as a person with significant control on 1 July 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 TM01 Termination of appointment of Sohail Athar Hussain as a director on 13 June 2018
09 Jul 2018 CH01 Director's details changed for Mr Sohail Athar Hussain on 4 July 2018
09 Jul 2018 CH01 Director's details changed for Mr John Anthony Spreadborough on 4 July 2018
06 Jul 2018 AD01 Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England to 92 Park Street Camberley Surrey GU15 3NY on 6 July 2018
01 Jun 2018 CH01 Director's details changed for Mr Sohail Athar Hussein on 30 May 2018