Advanced company searchLink opens in new window

TALKING WINDOWS LIMITED

Company number 10911278

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)
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2024 DS01 Application to strike the company off the register
11 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
07 Apr 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 March 2024
05 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
30 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
25 Oct 2022 PSC04 Change of details for Mr Benjamin James Gardner as a person with significant control on 24 October 2022
25 Oct 2022 CH01 Director's details changed for Mr Benjamin James Gardner on 24 October 2022
24 Oct 2022 AD01 Registered office address changed from 1st Floor 13 Phoenix Park Coalville Leicestershire LE67 3HB England to Unit 7 Grove Court Grove Park Enderby Leicestershire LE19 1SA on 24 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 August 2022
09 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
31 Aug 2022 PSC04 Change of details for Mr Benjamin James Gardner as a person with significant control on 31 August 2022
31 Aug 2022 CH01 Director's details changed for Mr Benjamin James Gardner on 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
25 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
14 Jul 2021 PSC04 Change of details for Mr Benjamin James Gardner as a person with significant control on 14 July 2021
14 Jul 2021 CH01 Director's details changed for Mr Benjamin James Gardner on 14 July 2021
09 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
09 Jun 2021 PSC04 Change of details for Mr Benjamin James Gardner as a person with significant control on 7 June 2021
09 Jun 2021 PSC07 Cessation of Paul Philip Bates as a person with significant control on 7 June 2021
19 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 CH01 Director's details changed
27 Aug 2020 CH01 Director's details changed for Mr Benjamin James Gardner on 13 August 2020
27 Aug 2020 PSC04 Change of details for Mr Benjamin James Gardner as a person with significant control on 13 August 2020