Advanced company searchLink opens in new window

FINANCIAL TALK LIMITED

Company number 03998867

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)
01 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
26 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 AP03 Appointment of Mrs Lucy Claire Tilley as a secretary on 27 May 2016
25 Jul 2016 TM02 Termination of appointment of Paul Robinson as a secretary on 27 May 2016
11 Nov 2015 TM01 Termination of appointment of Paul James Robinson as a director on 10 November 2015
11 Nov 2015 AP01 Appointment of Mrs Lucy Claire Tilley as a director on 10 November 2015
11 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
16 Oct 2014 TM01 Termination of appointment of Peter William James Birch as a director on 10 October 2014
21 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
15 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
25 Jun 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
25 May 2012 AP01 Appointment of Mr Paul James Robinson as a director
25 May 2012 AP01 Appointment of David Robert Preece as a director
25 May 2012 AP01 Appointment of Mr Peter Christopher Steven Brodnicki as a director
02 Apr 2012 AP03 Appointment of Paul Robinson as a secretary
30 Mar 2012 TM02 Termination of appointment of James Giddings as a secretary
30 Mar 2012 AD01 Registered office address changed from Moor Park House Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL on 30 March 2012
24 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
12 Aug 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders