Advanced company searchLink opens in new window

ITALK AFFILIATE TELECOMMUNICATIONS LTD

Company number 06403147

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)
04 Feb 2021 AD01 Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD to Unit 6 Gemini Centre 136/140 Old Shoreham Road Hove East Sussex BN3 7BD on 4 February 2021
14 Dec 2020 AA Full accounts made up to 31 March 2020
20 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
06 Jan 2020 AA Full accounts made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
08 Jan 2019 AA Full accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
11 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 MR01 Registration of charge 064031470004, created on 18 October 2016
14 Oct 2016 MR01 Registration of charge 064031470003, created on 13 October 2016
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 18 October 2015
Statement of capital on 2015-11-12
  • GBP 100
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Feb 2014 AP01 Appointment of Mr Dominic Peter Mcdonald as a director
07 Feb 2014 TM01 Termination of appointment of Keith Sanders as a director
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
03 Jan 2013 AR01 Annual return made up to 18 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 18 October 2011
11 Jan 2012 CH01 Director's details changed for Mr Keith Malcolm Sanders on 17 October 2011