Advanced company searchLink opens in new window

TOPTALK LIMITED

Company number 10839572

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)
11 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Feb 2022 CH01 Director's details changed for Mrs Mingzhu Bi on 10 February 2022
10 Feb 2022 PSC04 Change of details for Mrs Mingzhu Bi as a person with significant control on 10 February 2022
10 Feb 2022 AD01 Registered office address changed from 151 Wardour Street London W1F 8WA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 February 2022
26 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
09 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
13 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
05 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
06 Dec 2018 TM01 Termination of appointment of Gong Cheng as a director on 30 November 2018
02 Oct 2018 AA Micro company accounts made up to 30 June 2018
06 Feb 2018 CH01 Director's details changed for Mrs Mingzhu Bi on 6 February 2018
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
03 Feb 2018 AP01 Appointment of Mr Gong Cheng as a director on 2 February 2018
02 Feb 2018 AD01 Registered office address changed from Flat 4 Canterbury House Canterbury Road London NW6 5FR England to 151 Wardour Street London W1F 8WA on 2 February 2018
24 Nov 2017 AD01 Registered office address changed from 26-28 Victoria Parade Greenwich London SE10 9FR England to Flat 4 Canterbury House Canterbury Road London NW6 5FR on 24 November 2017
11 Oct 2017 AD01 Registered office address changed from 26-28 Victoria Parade, Greenwich, London 26-28 Victoria Parade Greenwich London SE10 9FR England to 26-28 Victoria Parade Greenwich London SE10 9FR on 11 October 2017
19 Sep 2017 AD01 Registered office address changed from Flat 4 Canterbury House Canterbury Road London NW6 5FR United Kingdom to 26-28 Victoria Parade, Greenwich, London 26-28 Victoria Parade Greenwich London SE10 9FR on 19 September 2017
28 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-28
  • GBP 50,000