- Company Overview for TALK DIGITAL LIMITED (04406448)
- Filing history for TALK DIGITAL LIMITED (04406448)
- People for TALK DIGITAL LIMITED (04406448)
- More for TALK DIGITAL LIMITED (04406448)
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
|
|
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
|
|
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
|
|
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 |