Advanced company searchLink opens in new window

TALK DIGITAL LIMITED

Company number 04406448

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)
06 Jul 2017 CS01 Confirmation statement made on 1 May 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jun 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
22 Jun 2013 TM02 Termination of appointment of Azizun Chowdhury as a secretary
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Aug 2011 AD01 Registered office address changed from , 23 Highfield Road, Woodford Bridge, Woodford Green, Essex, IG8 8JA on 23 August 2011
23 Aug 2011 AD01 Registered office address changed from , C/O Imam & Co, 23 Highfield Road, Woodford Green, Essex, IG8 8JA, England on 23 August 2011
23 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Aziz Un Nisa Chowdhury on 1 April 2011
22 Aug 2011 AD01 Registered office address changed from , 18 New Road, London, E1 2AX on 22 August 2011
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Oct 2010 TM01 Termination of appointment of Faheem Ahmed as a director
15 Oct 2010 AP01 Appointment of Aziz Un Nisa Chowdhury as a director
28 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders