- Company Overview for SHIPTALK LIMITED (04488242)
- Filing history for SHIPTALK LIMITED (04488242)
- People for SHIPTALK LIMITED (04488242)
- Charges for SHIPTALK LIMITED (04488242)
- More for SHIPTALK LIMITED (04488242)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
17 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
04 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
17 Sep 2020 | AD01 | Registered office address changed from Office Suite 101 Design Works William Street Gateshead NE10 0JP England to Unit B5 Houghton Business Centre Lake Road Houghton Le Spring DH5 8BJ on 17 September 2020 | |
25 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mrs Cheryl Errington as a director on 1 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Liam Robert Errington as a director on 1 December 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
24 Sep 2019 | PSC01 | Notification of Liam Robert Errington as a person with significant control on 20 September 2019 | |
24 Sep 2019 | PSC04 | Change of details for Mr Robert Errington as a person with significant control on 20 September 2019 | |
24 Sep 2019 | PSC04 | Change of details for Mrs Cheryl Errington as a person with significant control on 20 September 2019 | |
16 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
18 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
12 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
19 Jul 2017 | AD01 | Registered office address changed from 35 Frederick Street Sunderland SR1 1LN England to Office Suite 101 Design Works William Street Gateshead NE10 0JP on 19 July 2017 | |
22 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates |