- Company Overview for TALK STRAIGHT LIMITED (05657023)
- Filing history for TALK STRAIGHT LIMITED (05657023)
- People for TALK STRAIGHT LIMITED (05657023)
- Charges for TALK STRAIGHT LIMITED (05657023)
- More for TALK STRAIGHT LIMITED (05657023)
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) |
---|---|---|---|
23 Sep 2010 | CH01 | Director's details changed for Mr Timothy John Sedgwick on 21 September 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Dec 2008 | 363a | Return made up to 16/12/08; full list of members | |
22 Sep 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 | |
20 Mar 2008 | 88(2) | Ad 20/03/08-20/03/08\gbp si 98@1=98\gbp ic 2/100\ | |
20 Mar 2008 | 288a | Director appointed mr david graham tindall | |
18 Dec 2007 | 363a | Return made up to 16/12/07; full list of members | |
07 Nov 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
04 May 2007 | CERTNM | Company name changed transend LIMITED\certificate issued on 04/05/07 | |
28 Mar 2007 | 363a | Return made up to 16/12/06; full list of members | |
06 Feb 2006 | 288a | New director appointed | |
06 Feb 2006 | 288a | New secretary appointed | |
28 Dec 2005 | 288b | Secretary resigned | |
28 Dec 2005 | 288b | Director resigned | |
28 Dec 2005 | 287 | Registered office changed on 28/12/05 from: 44 upper belgrave road clifton bristol BS8 2XN | |
16 Dec 2005 | NEWINC | Incorporation |