- Company Overview for FINANCIAL TALK LIMITED (03998867)
- Filing history for FINANCIAL TALK LIMITED (03998867)
- People for FINANCIAL TALK LIMITED (03998867)
- More for FINANCIAL TALK LIMITED (03998867)
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
|
|
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
|
|
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
|
|
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 |