Advanced company searchLink opens in new window

TALKABOUT BTL LIMITED

Company number 04753681

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 Nov 2020 CH01 Director's details changed for Mr John Bell on 3 November 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 MR01 Registration of charge 047536810003, created on 14 May 2018
10 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Dec 2016 AD01 Registered office address changed from Pierwood Barn Milland Lane Liphook Hampshire GU30 7JN to Old Rushmere Rushmere Lane Hambledon Waterlooville Hampshire PO7 4SG on 21 December 2016
21 Dec 2016 CH01 Director's details changed for Mrs Joanne Bell on 8 December 2016
21 Dec 2016 CH03 Secretary's details changed for Mrs Joanne Bell on 8 December 2016
21 Dec 2016 CH01 Director's details changed for Mr John Bell on 8 December 2016
10 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 300
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Dec 2015 MR01 Registration of charge 047536810002, created on 27 November 2015
07 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
12 May 2014 CH01 Director's details changed for Mrs Joanne Bell on 10 January 2014
12 May 2014 CH03 Secretary's details changed for Mrs Joanne Bell on 10 January 2014
12 May 2014 CH01 Director's details changed for John Bell on 10 January 2014
11 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Nov 2013 AD01 Registered office address changed from the Loft Pages Court St Peters Road Petersfield Hampshire GU32 3HX on 11 November 2013