- Company Overview for TALK OF THE DEVIL LIMITED (03251248)
- Filing history for TALK OF THE DEVIL LIMITED (03251248)
- People for TALK OF THE DEVIL LIMITED (03251248)
- More for TALK OF THE DEVIL LIMITED (03251248)
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
|
|
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
|
|
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
|
|
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 |