Advanced company searchLink opens in new window

TALK OF THE DEVIL LIMITED

Company number 03251248

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 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
06 Jan 2017 AD01 Registered office address changed from 4 Peachey Road Selsey Chichester West Sussex PO20 0LG to 14 Grove Road Selsey Chichester PO20 0AS on 6 January 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
06 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
13 Feb 2013 AD01 Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 13 February 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
19 Sep 2012 AD01 Registered office address changed from Building 15 Gateway 1000 Whittle Way, Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 19 September 2012
19 Sep 2012 CH01 Director's details changed for Steven Power on 30 March 2012
19 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 28 September 2011
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Steven Power on 1 October 2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Sep 2009 363a Return made up to 05/09/09; full list of members
12 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
30 Oct 2008 363a Return made up to 05/09/08; full list of members